Search icon

MOLD MASTER PROS, INC. - Florida Company Profile

Company Details

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

MOLD MASTER PROS, 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000064712
FEI/EIN Number 432049098

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

Address: 7661 PLANTATION CIRCLE, UNIVERSITY PARK, FL, 34201
Mail Address: 8374 MARKET STREET #230, LAKEWOOD RANCH, FL, 34202
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUBIEN CANDICE President 7661 PLANTATION CIRCLE, UNIVERSITY PARK, FL, 34202
BEAUBIEN CANDICE Secretary 7661 PLANTATION CIRCLE, UNIVERSITY PARK, FL, 34202
BEAUBIEN ALEX Vice President 8215 62ND COURT EAST APT 1803, SARASOTA, FL, 34243
BEAUBIEN ALEX Treasurer 8215 62ND COURT EAST APT 1803, SARASOTA, FL, 34243
BEAUBIEN CANDICE Agent 7661 PLANTATION CIRCLE, UNIVERSITY PARK, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 7661 PLANTATION CIRCLE, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2012-01-05 7661 PLANTATION CIRCLE, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 7661 PLANTATION CIRCLE, UNIVERSITY PARK, FL 34202 -
REGISTERED AGENT NAME CHANGED 2010-12-17 BEAUBIEN, CANDICE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000106629 INACTIVE WITH A SECOND NOTICE FILED 2015-CC-1221 MANATEE COUNTY COURT 2016-02-03 2021-02-10 $11,688.88 HIBU, INC F/K/A YELLOWBOOK INC. F/K/A YELLOW BOOK SALES, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-30
Reg. Agent Change 2010-12-17
Off/Dir Resignation 2010-12-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State