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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAD MOBILE, INC., NEW YORK | 4150521 | NEW YORK |
Headquarter of | MAD MOBILE, INC., COLORADO | 20218179620 | COLORADO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
BENNETT BRUCE | President | 201 N Franklin St, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
Messina Patricia | Chief Financial Officer | 201 N Franklin St, TAMPA, FL, 33602 |
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 |
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 |
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 |
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