Search icon

DETAILING 2000 OF MADISON AVE INC - Florida Company Profile

Company Details

Entity Name: DETAILING 2000 OF MADISON AVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DETAILING 2000 OF MADISON AVE 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 06 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: P12000101386
FEI/EIN Number 46-1545343

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

Address: 320 MADISON AVE, CAPE CANAVERAL, FL, 32920
Mail Address: 320 MADISON AVE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK ANDREWS President 320 MADISON AVE, CAPE CANAVERAL, FL, 32920
MARK ANDREWS Treasurer 320 MADISON AVE, CAPE CANAVERAL, FL, 32920
TEST TIMOTHY J Agent 702 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038085 MATRIX METROLOGY GROUP INC EXPIRED 2013-04-20 2018-12-31 - 320 MADISON AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-06 - -
REGISTERED AGENT NAME CHANGED 2013-01-12 TEST, TIMOTHY J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-06
ANNUAL REPORT 2013-01-12
Domestic Profit 2012-12-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State