Search icon

MOLD REMEDIATION, INC. - Florida Company Profile

Company Details

Entity Name: MOLD REMEDIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLD REMEDIATION, 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: 12 Oct 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P01000099571
FEI/EIN Number 651123204

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

Address: 7815 West 2nd Court, Hialeah, FL, 33014, US
Mail Address: 7815 West 2nd Court, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GEORGE M President 6120 West 10th Avenue, HIALEAH, FL, 33012
Ayala Chrissy Vice President 6120 West 10th Avenue, Hialeah, FL, 33012
GARCIA GEORGE M Agent 6120 West 10th Avenue, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036255 FAST DRY OUT INC. EXPIRED 2015-04-09 2020-12-31 - 7815 WEST 2ND CT., BAY #3, HIALEAH, FL, 33012
G13000114562 INSPECTREPAIR,INC. EXPIRED 2013-11-21 2018-12-31 - 5901 NW 151 STREET # 209, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 7815 West 2nd Court, #2, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-01-17 7815 West 2nd Court, #2, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 6120 West 10th Avenue, HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 2012-04-23 MOLD REMEDIATION, INC. -
REGISTERED AGENT NAME CHANGED 2006-03-15 GARCIA, GEORGE M -
REINSTATEMENT 2004-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001272476 TERMINATED 1000000484524 MIAMI-DADE 2013-08-01 2023-08-16 $ 562.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000981978 TERMINATED 1000000509537 DADE 2013-05-08 2023-05-22 $ 3,188.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State