Search icon

MAD DOG MARKETING GROUP, INC.

Company Details

Entity Name: MAD DOG MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2004 (21 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P04000076026
FEI/EIN Number 651224940
Address: 735 N Wabash Ave, Lakeland, FL, 33815, US
Mail Address: P.O. Box 1077, Blairsville, GA, 30514, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BELCHER SHARON Agent 735 N Wabash Ave, Lakeland, FL, 33815

President

Name Role Address
BELCHER SHARON President 735 N Wabash Ave, Lakeland, FL, 33815

Vice President

Name Role Address
BELCHER SHARON Vice President 735 N Wabash Ave, Lakeland, FL, 33815

Secretary

Name Role Address
BELCHER SHARON Secretary 735 N Wabash Ave, Lakeland, FL, 33815

Treasurer

Name Role Address
BELCHER SHARON Treasurer 735 N Wabash Ave, Lakeland, FL, 33815

Director

Name Role Address
BELCHER SHARON Director 735 N Wabash Ave, Lakeland, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085542 PARTS HOUSE DISTRIBUTION CENTER EXPIRED 2010-09-17 2015-12-31 No data 1209 TECH BLVD, SUITE 101, TAMPA, FL, 33619
G10000024804 PARTS HOUSE OF BRANDON ACTIVE 2010-03-17 2025-12-31 No data 732 W BRANDON BLVD, BRANDON, FL, 33511
G09000140918 PARTS HOUSE OF TAMPA EXPIRED 2009-07-31 2014-12-31 No data C/O 732 W BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-10 735 N Wabash Ave, Lakeland, FL 33815 No data
CHANGE OF MAILING ADDRESS 2022-09-10 735 N Wabash Ave, Lakeland, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-10 735 N Wabash Ave, Lakeland, FL 33815 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010446 LAPSED 08 13740 13TH JUD CIR HILLSBOROUGH CTY 2008-06-04 2013-06-16 $9912.55 TAMPA BAY SYSTEMS SALES, INC. DBA TRANEPARTSCENTER DBA, TAMPA BAY TRANE, 902 N. HIMES, TAMPA, FL 33609

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-09-10
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State