Entity Name: | MADCO OF PURDUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADCO OF PURDUE, 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: | 01 Sep 1992 (33 years ago) |
Date of dissolution: | 07 Feb 2023 (2 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | V63760 |
FEI/EIN Number |
351864336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 Limberlost Lane, WEST LAFAYETTE, IN, 47906, US |
Mail Address: | 82 Limberlost Lane, WEST LAFAYETTE, IN, 47906, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
SOMMERS DAVID R | President | 82 Limberlost Lane, WEST LAFAYETTE, IN, 47906 |
HART STEPHEN T | Secretary | 4092 KENESAW DRIVE, LEXINGTON, KY, 40515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2023-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2020-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 82 Limberlost Lane, WEST LAFAYETTE, IN 47906 | - |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 82 Limberlost Lane, WEST LAFAYETTE, IN 47906 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | Cogency Global Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-10-25 | - | - |
PENDING REINSTATEMENT | 2012-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Domestication | 2023-02-07 |
ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2021-05-21 |
REINSTATEMENT | 2020-04-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-04 |
REINSTATEMENT | 2012-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State