Search icon

AMERICAN MOLD MASTERS, INC. - Florida Company Profile

Company Details

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

AMERICAN MOLD MASTERS, 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000009810
FEI/EIN Number 562427441

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

Address: 3295 CRAWFORDVILLE HWY, SUITE 8, CRAWFORDVILLE, FL, 32327
Mail Address: 3295 CRAWFORDVILLE HWY, SUITE 8, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOSHIE JOHN S President 1002 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327
ROWAN BONNIE A Secretary 8017 ARCHER CIRCLE, TALLAHASSEE, FL, 32308
MOOSHIE JOHN S Agent 1002 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 3295 CRAWFORDVILLE HWY, SUITE 8, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2005-01-06 3295 CRAWFORDVILLE HWY, SUITE 8, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2005-01-06
Domestic Profit 2004-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State