Search icon

MADHOVAN CORPORATION - Florida Company Profile

Company Details

Entity Name: MADHOVAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADHOVAN CORPORATION 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: 25 Mar 1996 (29 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: P96000026341
FEI/EIN Number 650671744

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

Mail Address: 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Address: 3390 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ATUL President 9515 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446
LYON JAMES B Agent 7900 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
CHANGE OF MAILING ADDRESS 2022-04-09 3390 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 7900 GLADES ROAD, SUITE 435, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2018-04-10 LYON, JAMES B -
CANCEL ADM DISS/REV 2007-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-03 3390 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2000-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41631.00
Total Face Value Of Loan:
41631.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41631
Current Approval Amount:
41631
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42050.78

Date of last update: 01 Jun 2025

Sources: Florida Department of State