Search icon

MADE 2 ORDER INC. - Florida Company Profile

Company Details

Entity Name: MADE 2 ORDER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADE 2 ORDER 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000039432
FEI/EIN Number 208811565

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

Address: 90691 OLD HIGHWAY, TAVERNIER, FL, 33070
Mail Address: P.O. BOX 9328, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES FRANK President 113 ORANGE LANE, ISLAMORADA, FL, 33036
HUGHES FRANK D Agent 90691 OLD HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-07 90691 OLD HIGHWAY, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2010-06-07 HUGHES, FRANK DIR -
REGISTERED AGENT ADDRESS CHANGED 2010-06-07 90691 OLD HIGHWAY, TAVERNIER, FL 33070 -
NAME CHANGE AMENDMENT 2008-03-20 MADE 2 ORDER INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000789285 LAPSED 13-106-D5 LEON 2015-05-22 2020-07-24 $8,347.33 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000508706 TERMINATED 1000000476606 MONROE 2013-02-15 2033-02-27 $ 63,856.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000505074 TERMINATED 1000000466940 MONROE 2013-02-05 2033-02-27 $ 4,522.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000547856 TERMINATED 1000000230506 MONROE 2011-08-19 2031-08-24 $ 6,703.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000541347 TERMINATED 1000000225049 MONROE 2011-07-25 2021-08-24 $ 333.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000525241 TERMINATED 1000000222968 MONROE 2011-07-25 2031-08-17 $ 7,938.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000233095 TERMINATED 1000000140105 MONROE 2009-09-16 2030-02-16 $ 11,349.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602
J10000178530 TERMINATED 1000000129177 MONROE 2009-07-22 2030-02-16 $ 14,788.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602
J09000191170 TERMINATED 1000000099920 2389 64 2008-11-18 2029-01-22 $ 7,980.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J09000427020 ACTIVE 1000000099920 2389 64 2008-11-18 2029-01-28 $ 7,980.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-06-07
Off/Dir Resignation 2009-09-03
Reg. Agent Resignation 2009-09-03
Reg. Agent Change 2009-09-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-17
DEBIT MEMO 2008-05-28
DEBIT MEMO 2008-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State