Search icon

MV RESIDENTIAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MV RESIDENTIAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 2008 (17 years ago)
Date of dissolution: 03 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: F08000004620
FEI/EIN Number 311395004

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

Address: 9349 WATERSTONE BLVD., CINCINNATI, OH, 45249
Mail Address: 9349 WATERSTONE BLVD., CINCINNATI, OH, 45249
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GREEN MICHAEL B Director 9349 WATERSTONE BLVD., CINCINNATI, OH, 45249
HUMBERT RANDY J President 9349 WATERSTONE BLVD., CINCINNATI, OH, 45249
KRUL II WILLIAM H Director 9349 WATERSTONE BLVD., CINCINNATI, OH, 45249
BLAKE EDWARD J Director 9349 WATERSTONE BLVD., CINCINNATI, OH, 45249
LIETTE DAVID R Director 9349 WATERSTONE BLVD., CINCINNATI, OH, 45249
MARKS JANE B Treasurer 137 N MAIN ST, DAYTON, OH, 45402
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-03 - -
REGISTERED AGENT NAME CHANGED 2013-06-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2010-12-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
WITHDRAWAL 2018-05-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-23
Reg. Agent Change 2013-06-10
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State