Entity Name: | T P MAULDING ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T P MAULDING ENTERPRISES, 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: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000150052 |
FEI/EIN Number |
711017957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 WESTLAMER PLACE, PALM COAST, FL, 32137 |
Mail Address: | 30385 LEE ROAD, SPANISH FORT, AL, 36527 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAULDING PENNY L | Vice President | 30385 LEE ROAD, SPANISH FORT, AL, 36527 |
MAULDING THOMAS E | President | 30385 LEE ROAD, SPANISH FORT, AL, 36527 |
MAULDING PENNY L | Agent | 30385 LEE ROAD, SPANISH FORT, FL, 36527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-18 | 30385 LEE ROAD, SPANISH FORT, FL 36527 | - |
CHANGE OF MAILING ADDRESS | 2011-01-13 | 3 WESTLAMER PLACE, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-03-22 |
ANNUAL REPORT | 2007-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State