Search icon

MAD MOBILE, INC.

Headquarter

Company Details

Entity Name: MAD MOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P20000037700
FEI/EIN Number 20-8789741
Address: 201 N Franklin St, Suite 1000, TAMPA, FL, 33602, US
Mail Address: 201 N Franklin St, Suite 1000, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAD MOBILE, INC., NEW YORK 4150521 NEW YORK
Headquarter of MAD MOBILE, INC., COLORADO 20218179620 COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SCHMITZER GREG Director 201 N Franklin St, TAMPA, FL, 33602
TRABER MARTIN Director 201 N Franklin St, TAMPA, FL, 33602
Olivier Thomas Director 201 N Franklin St, TAMPA, FL, 33602

President

Name Role Address
BENNETT BRUCE President 201 N Franklin St, TAMPA, FL, 33602

Chief Financial Officer

Name Role Address
Messina Patricia Chief Financial Officer 201 N Franklin St, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076401 CAKE CORPORATION ACTIVE 2024-06-21 2029-12-31 No data 4050 W BOY SCOUT BLVD, FLOOR 10, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 4050 W Boy Scout Blvd, 10th Floor, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2025-01-13 4050 W Boy Scout Blvd, 10th Floor, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-04-03 4050 W Boy Scout Blvd, Floor 10, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4050 W Boy Scout Blvd, Floor 10, TAMPA, FL 33607 No data
AMENDMENT 2020-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CONVERSION 2020-05-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000202905

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000517045 TERMINATED 2023-CA-014356 HILLSBOROUGH COUNTY 2023-10-18 2028-10-31 $338,078.09 CORPORATE BROKERS, LLC D/B/A TENTIAL, 1 PARK PLACE, SUITE 590, ANNAPOLIS, MARYLAND 21401

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-30
Amendment 2020-12-14
Reg. Agent Change 2020-10-27
Domestic Profit 2020-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State