Search icon

MADDREY ENTERPRISES INC.

Company Details

Entity Name: MADDREY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1998 (27 years ago)
Date of dissolution: 29 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2023 (2 years ago)
Document Number: P98000018173
FEI/EIN Number 593499207
Address: 6439 Pine Street Northeast, Saint Petersburg, FL, 33702, US
Mail Address: 6439 Pine Street Northeast, Saint Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FORSTER HUGO Agent 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

President

Name Role Address
forster hugo President 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

Secretary

Name Role Address
forster hugo Secretary 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

Treasurer

Name Role Address
forster hugo Treasurer 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

Director

Name Role Address
forster hugo Director 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053967 TRENCHLESS PIPE LINING EXPIRED 2016-06-01 2021-12-31 No data 7116 WILLIAMS DRIVE S, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 6439 Pine Street Northeast, Saint Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 6439 Pine Street Northeast, Saint Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2018-02-12 6439 Pine Street Northeast, Saint Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2015-10-16 FORSTER, HUGO No data
REINSTATEMENT 2012-12-18 No data No data
PENDING REINSTATEMENT 2012-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-10-07
AMENDED ANNUAL REPORT 2015-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State