Search icon

MAD MODS, INC. - Florida Company Profile

Company Details

Entity Name: MAD MODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD MODS, 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: 18 May 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000045856
FEI/EIN Number 650844060

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

Address: 5613 FUNSTON ST, HOLLYWOOD, FL, 33023
Mail Address: 5613 FUNSTON ST, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MICHAEL Vice President 17001 SW 163RD MANOR, FT LAUDERDALE, FL, 33331
COHEN MICHAEL Director 17001 SW 163RD MANOR, FT LAUDERDALE, FL, 33331
BAUMAN ROBERT President 12621 SW 7TH CT, FT LAUDERDALE, FL, 33025
BAUMAN ROBERT Director 12621 SW 7TH CT, FT LAUDERDALE, FL, 33025
BAUMAN ROBERT Agent 5613 FUNSTON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 5613 FUNSTON ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2002-04-24 5613 FUNSTON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2002-04-24 BAUMAN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 5613 FUNSTON ST, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000835051 TERMINATED 1000000308376 BROWARD 2012-10-17 2032-11-14 $ 1,490.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State