Search icon

MHW, INC. - Florida Company Profile

Company Details

Entity Name: MHW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHW, 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: 13 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000020097
FEI/EIN Number 208357168

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

Address: 106 MATHER SMITH DR, OAKLAND, FL, 34760
Mail Address: P.O. BOX 930, OAKLAND, FL, 34760
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waters Robin Acco P.O. Box 434, Oakland, FL, 347600434
WATERS MEL President PO BOX 434, Oakland, FL, 347600434
Waters Mel H Agent 106 Mather Smith Dr. Box 980, Oakland, FL, 34760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-18 106 Mather Smith Dr. Box 980, Oakland, FL 34760 -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 106 MATHER SMITH DR, OAKLAND, FL 34760 -
CHANGE OF MAILING ADDRESS 2019-03-15 106 MATHER SMITH DR, OAKLAND, FL 34760 -
AMENDMENT AND NAME CHANGE 2019-03-15 MHW, INC. -
REGISTERED AGENT NAME CHANGED 2013-04-22 Waters, Mel H -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-15
Amendment and Name Change 2019-03-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State