Search icon

MULCH PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MULCH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULCH PRODUCTS, 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: 08 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000045793
FEI/EIN Number 593644583

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

Address: 26307 MOUNTAIN LAKE RD, BROOKSVILLE, FL, 34602, US
Mail Address: 13200 S MAJESTIC PT, FLORAL CITY, FL, 34436, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON JAMES President 26307 MOUNTAIN LAKE RD, BROOKSVILLE, FL, 34602
PETERSON JAMES Treasurer 26307 MOUNTAIN LAKE RD, BROOKSVILLE, FL, 34602
HOLZAEPFEL JOHN Vice President 13200 S MAJESTIC PT, FLORAL CITY, FL, 34436
HOGAN THOMAS S Agent 20 S BROAD ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 26307 MOUNTAIN LAKE RD, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2011-04-27 26307 MOUNTAIN LAKE RD, BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State