Search icon

MUSTANG CONTRACTING, INC. - Florida Company Profile

Company Details

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

MUSTANG CONTRACTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P01000017931
FEI/EIN Number 593708897

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

Address: 2474 SUNRISE CT, SPRING HILL, FL, 34608
Mail Address: P.O. BOX 6692, SPRING HILL, FL, 34611
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER SANDY L Vice President 2474 SUNRISE CT., SPRING HILL, FL, 34608
FISHER JAMES P President 2474 SUNRISE CT, SPRING HILL, FL, 34608
FISHER JAMES P Agent 2474 SUNRISE CT, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 FISHER, JAMES PSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 2474 SUNRISE CT, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2003-01-29 2474 SUNRISE CT, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-20 2474 SUNRISE CT, SPRING HILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-08-06
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2014-08-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State