Search icon

MAD MOBILE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MAD MOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD MOBILE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
SCHMITZER GREG Director 201 N Franklin St, TAMPA, FL, 33602
BENNETT BRUCE President 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
Messina Patricia Chief Financial Officer 201 N Franklin St, TAMPA, FL, 33602
CORPORATION SERVICE COMPANY Agent -

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 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-13 4050 W Boy Scout Blvd, 10th Floor, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-03 4050 W Boy Scout Blvd, Floor 10, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4050 W Boy Scout Blvd, Floor 10, TAMPA, FL 33607 -
AMENDMENT 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2020-05-22 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197048405 2021-02-10 0455 PPS 201 N Franklin St Ste 1000, Tampa, FL, 33602-5218
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1315297
Loan Approval Amount (current) 1315297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5218
Project Congressional District FL-14
Number of Employees 214
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1323837.42
Forgiveness Paid Date 2021-10-06
2189017108 2020-04-10 0455 PPP 201 N Franklin Street, Suite 1000, TAMPA, FL, 33602-3669
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1325400
Loan Approval Amount (current) 1325400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3669
Project Congressional District FL-14
Number of Employees 55
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1339997.56
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State