Search icon

T P MAULDING ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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