Entity Name: | MADDEN FENCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | P18000032908 |
FEI/EIN Number | 82-5259964 |
Address: | 2032 Spring Meadows Ct, St. Augustine, FL, 32092, US |
Mail Address: | 2032 Spring Meadows Ct, St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER CHELTON | Agent | 12328 Orange Grove Drive, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
MADDEN CHASE | President | 2032 Spring Meadows Ct, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
MADDEN CHASE | Director | 2032 Spring Meadows Ct, St. Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 2032 Spring Meadows Ct, St. Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 2032 Spring Meadows Ct, St. Augustine, FL 32092 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | CARTER, CHELTON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 12328 Orange Grove Drive, JACKSONVILLE, FL 32223 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-01-28 |
Reg. Agent Change | 2019-08-22 |
ANNUAL REPORT | 2019-08-16 |
Domestic Profit | 2018-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State