Entity Name: | MADDEN FAMILY ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADDEN FAMILY ENTERPRISES CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000155410 |
FEI/EIN Number |
201916668
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
MADDEN DANIEL | Vice President | 244 GREYMON DRIVE, WEST PALM BEACH, FL, 33405 |
MARINO ANTHONY | Agent | 5114 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 5114 OKEECHOBEE BLVD, SUITE 101, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 5114 OKEECHOBEE BLVD, SUITE 101, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 5114 OKEECHOBEE BLVD, SUITE 101, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-18 | MARINO, ANTHONY | - |
AMENDMENT | 2007-02-16 | - | - |
CANCEL ADM DISS/REV | 2006-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
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 | 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 |
Name | JAMES MATTHEW MADDEN |
Role | Appellee |
Status | Active |
Representations | Jonathan C. Chane, John H. Reynolds, Timothy W. Schulz, SEAN C. SELK, P.A. |
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 Apr 2025
Sources: Florida Department of State