Entity Name: | MADISON BUILDER'S SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADISON BUILDER'S SUPPLY, 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: | 31 Dec 1997 (27 years ago) |
Document Number: | P97000109150 |
FEI/EIN Number |
593496822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 SOUTH DUVAL AVE, MADISON, FL, 32340, US |
Mail Address: | 309 SOUTH DUVAL AVE, MADISON, FL, 32340, US |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYKARD JEFFREY F | President | 3894 NW Little Cat Rd, MADISON, FL, 32340 |
RYKARD TERRI L | Vice President | 3894 NW Little Cat Rd, MADISON, FL, 32340 |
RYKARD TERRI L | Treasurer | 3894 NW Little Cat Rd, MADISON, FL, 32340 |
RYKARD JEFFREY F | Agent | 309 SOUTH DUVAL AVE, MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-01-07 | 309 SOUTH DUVAL AVE, MADISON, FL 32340 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-08 | 309 SOUTH DUVAL AVE, MADISON, FL 32340 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 309 SOUTH DUVAL AVE, MADISON, FL 32340 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State