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