Search icon

MADDOX INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MADDOX INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADDOX INDUSTRIES, 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: 30 Sep 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000085263
FEI/EIN Number 593474983

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

Address: 2735 CENTER PLACE, UNIT #8, MELBOURNE, FL, 32940
Mail Address: 2277 BRIGHTWOOD CIRCLE, VIERA ROCKLEDGE, FL, 32955
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDOX STEPHAN President 2655 BOYD AVENUE, MELBOURNE, FL, 32940
MADDOX STEPHAN Treasurer 2655 BOYD AVENUE, MELBOURNE, FL, 32940
MADDOX STEPHAN Director 2655 BOYD AVENUE, MELBOURNE, FL, 32940
MADDOX STEPHAN Secretary 2655 BOYD AVENUE, MELBOURNE, FL, 32940
MURPHY JOHN W Agent 2277 BRIGHTWOOD CIRCLE, VIERA ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 2735 CENTER PLACE, UNIT #8, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-04 2277 BRIGHTWOOD CIRCLE, VIERA ROCKLEDGE, FL 32955 -
REINSTATEMENT 2000-04-04 - -
CHANGE OF MAILING ADDRESS 2000-04-04 2735 CENTER PLACE, UNIT #8, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2000-04-04 MURPHY, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000087803 LAPSED 05-2001-SC-026643-XXXXXX CNTY CT BREVARD COUNTY 2002-02-15 2007-03-07 $1,839.76 MICHIGAN SEAT COMPANY, 2313 BROOKLYN ROAD, JACKSON, MI 49203
J01000070967 TERMINATED 01012980027 04475 03266 2001-12-04 2006-12-13 $ 1,146.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-04-04
ANNUAL REPORT 1998-05-01
Domestic Profit Articles 1997-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State