Search icon

MLH POOL TILE, INC. - Florida Company Profile

Company Details

Entity Name: MLH POOL TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLH POOL TILE, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000145667
FEI/EIN Number 412119331

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

Address: 140 MARSELLA RD, DEBARY, FL, 32713
Mail Address: 140 MARSELLA RD, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCOMB MARK L President 140 MARSELLA RD, DEBARY, FL, 32713
HOLCOMB MARK L Agent 140 MARSELLA RD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-23 - -
CHANGE OF MAILING ADDRESS 2009-01-23 140 MARSELLA RD, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2009-01-23 HOLCOMB, MARK LPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 140 MARSELLA RD, DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 140 MARSELLA RD, DEBARY, FL 32713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2009-01-23
ANNUAL REPORT 2007-05-12
ANNUAL REPORT 2006-06-09
REINSTATEMENT 2005-07-19
Domestic Profit 2003-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State