Search icon

MUSTANG MOBILE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MUSTANG MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUSTANG MOBILE HOMES, 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: 26 Mar 1965 (60 years ago)
Date of dissolution: 14 Jun 1984 (41 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 1984 (41 years ago)
Document Number: 291292
FEI/EIN Number 591092198

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

Address: 111 EAST FOURTH STREET, PO BOX 1256, CINCINNATI, OH, 45201
Mail Address: 111 EAST FOURTH STREET, PO BOX 1256, CINCINNATI, OH, 45201
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABAR, JOHN R. Vice President 7393 RIVERBY ROAD, CINCINNATI, OH
LABAR, JOHN R. Secretary 7393 RIVERBY ROAD, CINCINNATI, OH
LABAR, JOHN R. Director 7393 RIVERBY ROAD, CINCINNATI, OH
PLETTNER, WILLIAM F. President 3404 TRASKWOOD CIRCLE, CINCINNATI, OH
PLETTNER, WILLIAM F. Director 3404 TRASKWOOD CIRCLE, CINCINNATI, OH
CONATON, MICHAEL J. Vice President 1016 PAXON AVENUE, CINCINNATI, OH
CONATON, MICHAEL J. Director 1016 PAXON AVENUE, CINCINNATI, OH
VON LEHMAN, JOHN I. Treasurer 11621 SYMMES CREEK DRIVE, CINCINNATI, OH
ROUSE, LEONARD K. Vice President 1634 APPLE HILL ROAD, CINCINNATI, OH
ROUSE, LEONARD K. Director 1634 APPLE HILL ROAD, CINCINNATI, OH

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1984-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 1983-08-15 111 EAST FOURTH STREET, PO BOX 1256, CINCINNATI, OH 45201 -
CHANGE OF MAILING ADDRESS 1983-08-15 111 EAST FOURTH STREET, PO BOX 1256, CINCINNATI, OH 45201 -
REGISTERED AGENT ADDRESS CHANGED 1983-08-15 1300 GULF LIFE DR, JACKSONVILLE, FL 32207 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State