Search icon

JOHN MADDEN, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN MADDEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MADDEN, P.A. 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: 16 Sep 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: P96000077579
FEI/EIN Number 650698589

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

Address: 130 S. Indian River Dr, Fort Pierce, FL, 34950-4343, US
Mail Address: 130 S. Indian River Dr, Fort Pierce, FL, 34950-4343, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN JOHN W Director 900 SE OCEAN BOULEVARD, SUITE 126-C, STUART, FL, 34994
MADDEN JOHN W Agent 130 S. Indian River Dr, Fort Pierce, FL, 349504343

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 130 S. Indian River Dr, Suite 301, Fort Pierce, FL 34950-4343 -
CHANGE OF MAILING ADDRESS 2024-04-18 130 S. Indian River Dr, Suite 301, Fort Pierce, FL 34950-4343 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 130 S. Indian River Dr, Suite 301, Fort Pierce, FL 34950-4343 -
NAME CHANGE AMENDMENT 2011-01-25 JOHN MADDEN, P.A. -
NAME CHANGE AMENDMENT 2003-10-17 JOHN MADDEN & ASSOCIATES, P.A. -
REGISTERED AGENT NAME CHANGED 2001-06-18 MADDEN, JOHN W -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State