Search icon

MAD DAWG'S HAWGS, INC.

Company Details

Entity Name: MAD DAWG'S HAWGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000067911
FEI/EIN Number 59-3460691
Address: 669 NE HWY, CRYSTAL RIVER, FL 34429
Mail Address: 669 NE HWY, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA PA Agent 343 ALMERIA AVE, CORAL GABLES, FL 33134

President

Name Role Address
CRIPPEN, MICHAEL E President 669 NE HWY 19, CRYSTAL RIVER, FL 34429

Secretary

Name Role Address
CRIPPEN, MICHAEL E Secretary 669 NE HWY 19, CRYSTAL RIVER, FL 34429

Director

Name Role Address
CRIPPEN, MICHAEL E Director 669 NE HWY 19, CRYSTAL RIVER, FL 34429
CRIPPEN, TERRY A Director 669 NE HWY 19, CRYSTAL RIVER, FL 34429

Vice President

Name Role Address
CRIPPEN, TERRY A Vice President 669 NE HWY 19, CRYSTAL RIVER, FL 34429

Treasurer

Name Role Address
CRIPPEN, TERRY A Treasurer 669 NE HWY 19, CRYSTAL RIVER, FL 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 669 NE HWY, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 1999-03-31 669 NE HWY, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 1999-03-31 SPIEGEL & UTRERA PA No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-31 343 ALMERIA AVE, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-21
Domestic Profit Articles 1997-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State