Search icon

MADCO OF PURDUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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