Search icon

MADISON CONSTRUCTION, INC.

Company Details

Entity Name: MADISON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1993 (32 years ago)
Document Number: P93000005804
FEI/EIN Number 65-0385831
Address: 1713 S. Lois Ave, Suite 100, Tampa, FL 33629
Mail Address: 1713 S. Lois Ave, Suite 100, Tampa, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZIMMERMAN, Susan K Agent 1713 S. Lois Ave, Suite 100, Tampa, FL 33629

Vice President

Name Role Address
Thomas, Dustin Vice President 1713 S., Lois Ave, Suite 100 Tampa, FL 33629
Knight, Garland W Vice President 1713 S., Lois Ave, Suite 100 Tampa, FL 33629
Thomas, Morgan Vice President 1713 S., Lois Ave, Suite 100 Tampa, FL 33629
Zimmerman, Thomas Vice President 1713 S., Lois Ave, Suite 100 Tampa, FL 33629

President

Name Role Address
Zimmerman, Susan President 1713 S., Lois Ave, Suite 100 Tampa, FL 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067241 MADISON HOMES ACTIVE 2024-05-28 2029-12-31 No data 1713 S LOIS AVE SUITE 100, TAMPA, FL, 33629
G12000083895 MADISON CONSTRUCTION ACTIVE 2012-08-24 2027-12-31 No data 1713 S LOIS AVE SUITE 100, SUITE 100, TAMPA, FL, 33629
G12000083897 MADISON HOMES ACTIVE 2012-08-24 2027-12-31 No data 1713 S LOIS AVE SUITE 100, SUITE 100, TAMPA, FL, 33629
G12000083899 MADISON HOME SOLUTIONS EXPIRED 2012-08-24 2017-12-31 No data 1316 W. SWANN AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-16 ZIMMERMAN, Susan K No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1713 S. Lois Ave, Suite 100, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2018-04-09 1713 S. Lois Ave, Suite 100, Tampa, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1713 S. Lois Ave, Suite 100, Tampa, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State