Search icon

MAD DOGS & ENGLISHMEN, INC. - Florida Company Profile

Company Details

Entity Name: MAD DOGS & ENGLISHMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD DOGS & ENGLISHMEN, 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: 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: 05 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P97000103267
FEI/EIN Number 593083860

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

Address: 4115 S. MACDILL AVE, TAMPA, FL, 33611
Mail Address: 4115 S. MACDILL AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORLEY WILTON M President 4115 S. MACDILL AVENUE, TAMPA, FL, 33611
CRAIG RICK Vice President 4115 S. MACDILL AVENUE, TAMPA, FL, 33611
Ostrow Jay Treasurer 4115 S. MACDILL AVE, TAMPA, FL, 33611
MORLEY WILTON M Agent 4115 S. MACDILL AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 MORLEY, WILTON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 4115 S. MACDILL AVE., TAMPA, FL 33611 -
REINSTATEMENT 2005-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000058055 TERMINATED 1000000978546 HILLSBOROU 2024-01-23 2044-01-24 $ 12,383.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000086678 TERMINATED 1000000944122 HILLSBOROU 2023-02-17 2043-03-01 $ 2,030.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000010835 TERMINATED 1000000938982 HILLSBOROU 2022-12-19 2043-01-11 $ 1,493.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000377931 TERMINATED 1000000895439 HILLSBOROU 2021-07-22 2041-07-28 $ 14,848.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000181168 TERMINATED 1000000882249 HILLSBOROU 2021-04-06 2041-04-21 $ 27,026.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000009900 ACTIVE 1000000808439 HILLSBOROU 2018-12-27 2039-01-02 $ 3,319.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5814547005 2020-04-06 0455 PPP 4115 South MacDill Avenue, TAMPA, FL, 33611-1936
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87690
Loan Approval Amount (current) 87690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1936
Project Congressional District FL-14
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88694.23
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State