Entity Name: | MAD DOG FAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000071562 |
FEI/EIN Number | 202840119 |
Address: | 5949 NORTH OCEANSHORE BLVD, PALM COAST, FL, 32137 |
Mail Address: | 5949 NORTH OCEANSHORE BLVD, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGHERTY TIMOTHY P | Agent | 60 SURFVIEW DRIVE, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
DOUGHERTY TIMOTHY P | Director | 60 SURFVIEW DRIVE - UNIT 307, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
DOUGHERTY TIMOTHY P | President | 60 SURFVIEW DRIVE - UNIT 307, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
DOUGHERTY TIMOTHY P | Treasurer | 60 SURFVIEW DRIVE - UNIT 307, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 5949 NORTH OCEANSHORE BLVD, PALM COAST, FL 32137 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900019296 | LAPSED | 07-SC 1635 | CIR CRT FLAGLER CTY | 2007-12-11 | 2012-12-20 | $1422.56 | RAYCO FUNDING & DEVELOPMENT, INC, 500 WALKER ST, HOLLY HILL, FL 32117 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-01-17 |
Domestic Profit | 2005-05-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State