Search icon

THE MADDOX GROUP, INC. - Florida Company Profile

Company Details

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

THE MADDOX GROUP, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000025385
FEI/EIN Number 650820791

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

Address: 2315 N. CRYSTAL LAKE DRIVE, LAKELAND, FL, 33801
Mail Address: PO BOX 79546, ATLANTA, GA, 30357
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDOX A. MAURICE Director PO BOX 79546, ATLANTA, GA, 30357
GUERRIER JACQUES T Director PO BOX 79546, ATLANTA, GA, 30357
MADDOX A. MAURICE Agent 2315 N. CRYSTAL LAKE DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 2315 N. CRYSTAL LAKE DRIVE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2005-01-04 2315 N. CRYSTAL LAKE DRIVE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 2315 N. CRYSTAL LAKE DRIVE, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State