Entity Name: | S.F. MADDOX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.F. MADDOX, 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: | 19 Oct 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | P99000090913 |
FEI/EIN Number |
593603667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 airfield dr. west, LAKELAND, FL, 33811, US |
Mail Address: | 3700 airfield dr. west, LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDOX STEPHEN F | President | 3700 airfield dr. west, LAKELAND, FL, 33811 |
MADDOX STEPHEN F | Agent | 3700 airfield dr. west, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-19 | MADDOX, STEPHEN F | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 3700 airfield dr. west, LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 3700 airfield dr. west, LAKELAND, FL 33811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 3700 airfield dr. west, LAKELAND, FL 33811 | - |
REINSTATEMENT | 2012-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-07-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State