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