Search icon

MAD SEA GULL ART, INC. - Florida Company Profile

Company Details

Entity Name: MAD SEA GULL ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD SEA GULL ART, 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: 05 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000012070
FEI/EIN Number 82-4342083

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

Address: 6410 OYSTER ISLAND COVE, APOLLO BEACH, FL, 33572, US
Mail Address: 6410 OYSTER ISLAND COVE, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGEL MARTHA President 6410 OYSTER ISLAND COVE, APOLLO BEACH, FL, 33572
SIGEL MARTHA Vice President 6410 OYSTER ISLAND COVE, APOLLO BEACH, FL, 33572
SIGEL MARTHA Director 6410 OYSTER ISLAND COVE, APOLLO BEACH, FL, 33572
SIGEL MARTHA Agent 6410 OYSTER ISLAND COVE, APOLLO BEACH, FL, 33572
SIGEL MARTHA Secretary 6410 OYSTER ISLAND COVE, APOLLO BEACH, FL, 33572
SIGEL MARTHA Treasurer 6410 OYSTER ISLAND COVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-11
Domestic Profit 2018-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State