Active
Updated 8/18/2025 11:59:32 PM

Mader Enterprises, Inc.

Mader Enterprises, Inc. is a Florida Profit Corporation located in Mesa, AZ. Established on October 8, 2003, this corporation is officially registered under the document number P03000110892 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-0284913.

The primary and mailing address of the corporation is 7646 E. Camino Street, Mesa, AZ 85207, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Mader, Michael from Mesa AZ, holding the position of D, P, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Mader, Michael Shane as its official registered agent, located at 7646 E. Camino Street, Mesa, FL 85207.

As of the latest update, Mader Enterprises, Inc. filed its last annual reports on March 19, 2025

Filing information

Company Name Mader Enterprises, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P03000110892
FEI/EIN Number 20-0284913
Date Filed October 8, 2003
Company Age 21 years 10 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 10/25/2015
Event Effective Date NONE

The data on Mader Enterprises, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/18/2025.

Contact details

Principal Address

7646 E. Camino Street
Mesa, AZ 85207
Changed: 4/5/2019

Mailing Address

7646 E. Camino Street
Mesa, AZ 85207
Changed: 3/22/2018

Registered Agent Name & Address

Mader, Michael Shane
7646 E. Camino Street
Mesa, FL 85207
Name Changed: 3/22/2018
Address Changed: 3/22/2018

Officer/Director Details

Mader, Michael
D, P
7646 E. Camino Street
Mesa, AZ 85207

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/25/2015
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/25/2015
Effective Date 10/25/2015
Description
Event Type REINSTATEMENT
Filed Date 10/25/2015
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/25/2015
Effective Date 10/25/2015
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/29/2024
Report Year 2023
Filed Date 02/21/2023
Report Year 2025
Filed Date 03/19/2025

Document Images

03/19/2025 -- ANNUAL REPORT
01/29/2024 -- ANNUAL REPORT
02/21/2023 -- ANNUAL REPORT
02/15/2022 -- ANNUAL REPORT
03/14/2021 -- ANNUAL REPORT
More...