Search icon

MADENS INC - Florida Company Profile

Company Details

Entity Name: MADENS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADENS 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: 31 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P12000066195
FEI/EIN Number 46-0981979

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

Address: 2200 NORTH COMMERCE PARKWAY, WESTON, FL, 33326, US
Mail Address: 2200 NORTH COMMERCE PARKWAY, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPHETE JOSEPH A President 2200 NORTH COMMERCE PARKWAY, WESTON, FL, 33326
PROPHETE JOSEPH A Agent 2200 NORTH COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 2200 NORTH COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 2200 NORTH COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2025-01-09 2200 NORTH COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1948 ASPEN LANE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-02-15 1948 ASPEN LANE, WESTON, FL 33327 -
AMENDMENT 2023-07-05 - -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-07-07 - -
REGISTERED AGENT NAME CHANGED 2017-07-07 PROPHETE, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-15
Amendment 2023-07-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-07-07
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State