Search icon

CERTIFIED MOLD SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED MOLD SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED MOLD SOLUTIONS, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000011763
FEI/EIN Number 731726499

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

Address: 930 CARTER ROAD, WINTER GARDEN, FL, 34787, US
Mail Address: 930 CARTER ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shoren Maureen President 930 Carter Road, Winter Garden, FL, 34787
Shoren Maureen Agent 15216 Southern Martin Street, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 15216 Southern Martin Street, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-24 930 CARTER ROAD, SUITE 218, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2015-06-24 930 CARTER ROAD, SUITE 218, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2015-04-16 Shoren, Maureen -
AMENDMENT 2015-04-14 - -
AMENDMENT 2010-02-16 - -

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-16
Amendment 2015-04-14
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State