Search icon

MADOPS, INC

Company Details

Entity Name: MADOPS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000090853
Address: 5101 ADAMS STREET, HOLLYWOOD, FL, 33021-7150, US
Mail Address: 5101 ADAMS STREET, HOLLYWOOD, FL, 33021-7150, US
Place of Formation: FLORIDA

Agent

Name Role Address
ALFORD DANIEL W Agent 5101 ADAMS STREET, HOLLYWOOD, FL, 33027150

President

Name Role Address
HIGGINS-ALFORD DEARDRY-ANN I President 5101 ADAMS STREET, HOLLYWOOD, FL, 330217150

Chief Executive Officer

Name Role Address
HIGGINS-ALFORD DEARDRY-ANN I Chief Executive Officer 5101 ADAMS STREET, HOLLYWOOD, FL, 330217150

Vice President

Name Role Address
ALFORD DANIEL W Vice President 5101 ADAMS STREET, HOLLYWOOD, FL, 330217150

Chief Financial Officer

Name Role Address
ALFORD DANIEL W Chief Financial Officer 5101 ADAMS STREET, HOLLYWOOD, FL, 330217150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Domestic Profit 2008-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State