Search icon

MAD MAX, INC. - Florida Company Profile

Company Details

Entity Name: MAD MAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD MAX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2005 (20 years ago)
Document Number: P04000151966
FEI/EIN Number 201778004

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 715 WEST WATERS AVENUE, TAMPA, FL, 33604
Mail Address: 715 WEST WATERS AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARYNA M FULLER, ESQ. LLC Agent 7313 EGYPT LAKE DRIVE, TAMPA, FL, 33614
ZAMORA VICTOR L President 715 WEST WATERS AVENUE, TAMPA, FL, 33604
ZAMORA VICTOR L Vice President 715 WEST WATERS AVENUE, TAMPA, FL, 33604
ZAMORA VICTOR L Secretary 715 WEST WATERS AVENUE, TAMPA, FL, 33604
ZAMORA VICTOR L Treasurer 715 WEST WATERS AVENUE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004028 MAD HATTER MUFFLER & BRAKES, INC ACTIVE 2020-01-09 2025-12-31 - 715 WEST WATERS AVENUE, TAMPA, FL, 33604
G13000030127 MAD HATTER MUFFLER & BRAKE EXPIRED 2013-03-28 2018-12-31 - 715 W. WATERS AVENUE, TAMPA, FL, 33604
G10000056714 MHM TOWING SERVICE EXPIRED 2010-06-21 2015-12-31 - 5407 W. CRENSHAW, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-13 CARYNA M FULLER, ESQ. LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 7313 EGYPT LAKE DRIVE, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-07-27 - -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000524197 TERMINATED 23-CC-079713 13TH JUD CIR HILLSBOROUGH CTY 2024-08-13 2029-08-20 $31,963.16 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FL 33619
J22000144115 TERMINATED 1000000918881 HILLSBOROU 2022-03-17 2042-03-23 $ 422.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000144123 TERMINATED 1000000918882 HILLSBOROU 2022-03-17 2042-03-23 $ 337.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000803854 TERMINATED 1000000687949 HILLSBOROU 2015-07-24 2025-07-29 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000679817 TERMINATED 1000000679934 HILLSBOROU 2015-06-08 2035-06-17 $ 486.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State