Search icon

MADISON & HOYT REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MADISON & HOYT REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADISON & HOYT REAL ESTATE GROUP, 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: 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000008359
FEI/EIN Number 202093404

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

Address: 841 PRUDENTIAL DRIVE, SUITE 1200, JACKSONVILLE, FL, 32207, US
Mail Address: 841 PRUDENTIAL DRIVE, SUITE 1200, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNAROZZO LEONARD M President 11727 GLACIER BAY DR., JACKSONVILLE, FL, 32256
CANNAROZZO LIANA M Secretary 11727 GLACIER BAY DRIVE, JACKSONVILLE, FL, 32256
CANNAROZZO CHELLA S Treasurer 11727 GLACIER BAY DRIVE, JACKSONVILLE, FL, 32256
CANNAROZZO LEONARD M Agent 11727 GLACIER BAY DR., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 841 PRUDENTIAL DRIVE, SUITE 1200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2011-02-17 841 PRUDENTIAL DRIVE, SUITE 1200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 11727 GLACIER BAY DR., JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000620798 LAPSED 1000000617894 DUVAL 2014-04-28 2024-05-09 $ 942.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000274135 LAPSED 1000000466856 DUVAL 2013-01-24 2023-01-30 $ 3,298.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000391851 ACTIVE 1000000153206 DUVAL 2010-02-10 2030-03-10 $ 2,075.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-05
Domestic Profit 2005-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State