Search icon

MAD TOWING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAD TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD TOWING 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: 17 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: P10000014717
FEI/EIN Number 800556091

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

Address: 3219 S.W. 40TH BLVD, SUITE D, GAINESVILLE, FL, 32608, US
Mail Address: 3219 S.W. 40TH BLVD, SUITE D, GAINESVILLE, FL, 32608, US
ZIP code: 32608
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASLAM DAVID President 3219 S.W. 40TH BLVD, GAINESVILLE, FL, 32608
Haslam Adeline Vice President 3219 S.W. 40TH BLVD, GAINESVILLE, FL, 32608
Haslam David A Agent 3219 S.W. 40TH BLVD, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036347 HIGHER SPRINGS GARAGE ACTIVE 2023-03-20 2028-12-31 - 24339 WEST HWY 27, HIGH SPRINGS, FL, 32643
G22000147623 RAW AUTOMOTIVE ACTIVE 2022-12-01 2027-12-31 - 3219 SW 40TH BLVD, SUITE D, GAINESVILLE, FL, 32608
G11000086162 CAMPUS SCOOTERS ACTIVE 2011-08-30 2026-12-31 - 3219 SW 40TH BLVD SUITE D, GAINSVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 3219 S.W. 40TH BLVD, SUITE D, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2015-02-28 3219 S.W. 40TH BLVD, SUITE D, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3219 S.W. 40TH BLVD, SUITE D, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Haslam , David A -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000179190 ACTIVE 1000000985775 ALACHUA 2024-03-21 2044-03-27 $ 1,172.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000101020 ACTIVE 1000000981196 ALACHUA 2024-02-14 2044-02-21 $ 13,136.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000416644 ACTIVE 1000000963044 ALACHUA 2023-08-29 2043-09-06 $ 40,500.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000416669 ACTIVE 1000000963046 ALACHUA 2023-08-29 2043-09-06 $ 1,481.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000390124 ACTIVE 1000000896640 ALACHUA 2021-07-28 2041-08-04 $ 1,850.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000390132 TERMINATED 1000000896641 ALACHUA 2021-07-28 2031-08-04 $ 420.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000128734 TERMINATED 1000000815435 ALACHUA 2019-02-11 2039-02-20 $ 650.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-28

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,000
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,192.33
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $17,998
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$13,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,024.91
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $11,000
Utilities: $2,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State