Search icon

THE MAD BARBERS, INC. - Florida Company Profile

Company Details

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

THE MAD BARBERS, 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: 10 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: P05000037096
FEI/EIN Number 061638654

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

Address: 9421 S. ORANGE BLOSSOM TRAIL, SUITE 10, ORLANDO, FL, 32837, US
Mail Address: 9421 S. ORANGE BLOSSOM TRAIL, SUITE 10, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ GUSTAVO A President 19906 Eldorado Dr, Eustis, FL, 32736
VELEZ GUSTAVO A Agent 19906 Eldorado Drive, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 19906 Eldorado Drive, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 9421 S. ORANGE BLOSSOM TRAIL, SUITE 10, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-07-14 9421 S. ORANGE BLOSSOM TRAIL, SUITE 10, ORLANDO, FL 32837 -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-06 VELEZ, GUSTAVO A -
AMENDMENT 2005-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State