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 |
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 |
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 | - | - |
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