Entity Name: | MADDEN FAMILY ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P04000155410 |
FEI/EIN Number | 201916668 |
Address: | 5114 OKEECHOBEE BLVD, SUITE 101, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 5114 OKEEBHOBEE BLVD, SUITE 101, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINO ANTHONY | Agent | 5114 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
MADDEN DANIEL | Vice President | 244 GREYMON DRIVE, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 5114 OKEECHOBEE BLVD, SUITE 101, WEST PALM BEACH, FL 33417 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 5114 OKEECHOBEE BLVD, SUITE 101, WEST PALM BEACH, FL 33417 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 5114 OKEECHOBEE BLVD, SUITE 101, WEST PALM BEACH, FL 33417 | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-18 | MARINO, ANTHONY | No data |
AMENDMENT | 2007-02-16 | No data | No data |
CANCEL ADM DISS/REV | 2006-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS RANDALL MADDEN VS JAMES MATTHEW MADDEN, et al. | 4D2018-1981 | 2018-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS RANDALL MADDEN |
Role | Appellant |
Status | Active |
Representations | John Farina |
Name | MADDEN FAMILY ASSOCIATES, LTD. |
Role | Appellee |
Status | Active |
Name | MADDEN FAMILY ENTERPRISES CORP. |
Role | Appellee |
Status | Active |
Name | MARY PATRICIA SHEEHAN |
Role | Appellee |
Status | Active |
Name | JAMES MATTHEW MADDEN |
Role | Appellee |
Status | Active |
Representations | Jonathan C. Chane, John H. Reynolds, Timothy W. Schulz, SEAN C. SELK, P.A. |
Name | PROPERTY OF KATHLEEN L. MADDEN |
Role | Appellee |
Status | Active |
Name | DANIEL STEPHEN MADDEN |
Role | Appellee |
Status | Active |
Name | MARGARET FRANCES THEW |
Role | Appellee |
Status | Active |
Name | Hon. Rosemarie Scher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 3, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-08-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THOMAS RANDALL MADDEN |
Docket Date | 2018-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-07-02 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2018-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS RANDALL MADDEN |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State