Search icon

MADG CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MADG CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADG CONSULTING, 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: 06 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000097738
FEI/EIN Number 46-4251292

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

Address: 7189 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472
Mail Address: 7189 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON TRACI President 7189 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472
ANDERSON TRACI Director 7189 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472
ANDERSON TRACI Agent 7189 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 ANDERSON, TRACI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 7189 BRUNSWICK CIRCLE, BOYNTON BEACH, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-31
Domestic Profit 2013-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State