Search icon

CUSTOM MULCHING & RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM MULCHING & RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM MULCHING & RECYCLING, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000051469
FEI/EIN Number 870767116

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

Address: 11843 CAMDEN ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: P.O. BOX 77100, JACKSONVILLE, FL, 32226, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECIL EUNICE Director 11843 CAMDEN ROAD, JACKSONVILLE, FL, 32218
EUNICE CECIL Agent 11843 CAMDEN RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 11843 CAMDEN ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2012-04-02 11843 CAMDEN ROAD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 11843 CAMDEN RD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2006-07-27 EUNICE, CECIL -

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-31
Reg. Agent Change 2006-07-27
Off/Dir Resignation 2006-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State