Search icon

MAD DOG MULCHING INC - Florida Company Profile

Company Details

Entity Name: MAD DOG MULCHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD DOG MULCHING 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: 27 Sep 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000107571
FEI/EIN Number 261143623

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

Address: 5003 DOVER ST, TAMPA, FL, 33619, US
Mail Address: 1621 SOUTH 58 STREET, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHO CARLOS A President 1621 SOUTH 58 STREET, TAMPA, FL, 33619
MACHO CARLOS A Agent 1621 SOUTH 58 STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 1621 SOUTH 58 STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2013-02-26 MACHO, CARLOS A. -
PENDING REINSTATEMENT 2011-10-28 - -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-09-28 5003 DOVER ST, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-10-28
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-09-21
Domestic Profit 2007-09-27

Date of last update: 01 May 2025

Sources: Florida Department of State