Search icon

78 MADISON, INC. - Florida Company Profile

Company Details

Entity Name: 78 MADISON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

78 MADISON, 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: 12 Jul 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P05000098305
FEI/EIN Number 203156615

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

Address: 1401 Town Plaza Court, WINTER SPRINGS, FL, 32708, US
Mail Address: 1401 Town Plaza Court, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCH JOSEPH Chief Executive Officer 78Madison, WINTER SPRINGS, FL, 32708
Bouch Pamela T Chief Operating Officer 78Madison, WINTER SPRINGS, FL, 32708
BOUCH JOSEPH Agent 1401 Town Plaza Court, Suite 2010A, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035121 78MADISON ACTIVE 2016-04-06 2026-12-31 - 1401 TOWN PLAZA COURT, SUITE 2010A, WINTER SPRINGS, FL, 32708
G15000129515 CHISANO MARKETING GROUP, INC. EXPIRED 2015-12-22 2020-12-31 - 999 DOUGLAS AVE., STE 3325, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1401 Town Plaza Court, Suite 2010 A, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-04-11 1401 Town Plaza Court, Suite 2010 A, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1401 Town Plaza Court, Suite 2010A, WINTER SPRINGS, FL 32708 -
AMENDMENT AND NAME CHANGE 2015-11-09 78 MADISON, INC. -
AMENDMENT 2014-11-19 - -
AMENDMENT 2014-10-07 - -
REGISTERED AGENT NAME CHANGED 2014-10-07 BOUCH, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22
Amendment and Name Change 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7764367010 2020-04-08 0491 PPP 999 Douglas Ave Suite 3301, ALTAMONTE SPRINGS, FL, 32714-2010
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110800
Loan Approval Amount (current) 110800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-2010
Project Congressional District FL-07
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111917.23
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State