Search icon

MADISON LAKES INC. - Florida Company Profile

Company Details

Entity Name: MADISON LAKES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADISON LAKES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 1995 (30 years ago)
Date of dissolution: 04 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2004 (21 years ago)
Document Number: P95000055080
FEI/EIN Number 650609213

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

Address: ONE WOODBRIDGE CENTER DR, STE 610, WOODBRIDGE, NJ, 07097
Mail Address: ONE WOODBRIDGE CENTER DR, STE 610, WOODBRIDGE, NJ, 07097
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCH MARK President ONE WOODBRIDGE CENTER DR, WOODBRIDGE, NJ, 07095
FISCH ERWIN Vice President ONE WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ, 07095
PINKWASSER ALAN Agent 8231 MUIRHEAD CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-04 - -
CHANGE OF MAILING ADDRESS 2002-04-28 ONE WOODBRIDGE CENTER DR, STE 610, WOODBRIDGE, NJ 07097 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 ONE WOODBRIDGE CENTER DR, STE 610, WOODBRIDGE, NJ 07097 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-05 8231 MUIRHEAD CIRCLE, BOYNTON BEACH, FL 33437 -

Documents

Name Date
Voluntary Dissolution 2004-05-04
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-22
DOCUMENTS PRIOR TO 1997 1995-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State