Search icon

MULL CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: MULL CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULL CONSTRUCTION CORPORATION 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: 26 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jan 2008 (17 years ago)
Document Number: P03000141530
FEI/EIN Number 200430154

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

Address: 25380 HECKMAN DRIVE, BROOKSVILLE, FL, 34601
Mail Address: 25380 HECKMAN DRIVE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
4MADI SERVICES, INC Agent -
MULL GARTH L President 25380 HECKMAN DRIVE, BROOKSVILLE, FL, 34601
MULL GARTH L Director 25380 HECKMAN DRIVE, BROOKSVILLE, FL, 34601
MULL EMMA M Treasurer 25380 HECKMAN DRIVE, BROOKSVILLE, FL, 34601
MULL EMMA M Director 25380 HECKMAN DRIVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-01 4MADI SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 10112 CHAPEL HILL CT, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2008-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State