Search icon

DIRT CHEAP, MULCH & MORE, INC. - Florida Company Profile

Company Details

Entity Name: DIRT CHEAP, MULCH & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRT CHEAP, MULCH & MORE, 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: 22 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000024245
FEI/EIN Number 830473288

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

Address: 907 6TH AVENUE S, JACKSONVILLE BEACH, FL, 32250
Mail Address: 907 6TH AVENUE S, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN MICHAEL P Director 234 N FIRST ST, JACKSONVILLE BEACH, FL, 32250
STEVENS WILLIAM O Director 234 N FIRST ST, JACKSONVILLE BEACH, FL, 32250
MADDEN MICHAEL P Agent 907 6TH AVENUE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 907 6TH AVENUE S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2010-04-22 907 6TH AVENUE S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2010-04-22 MADDEN, MICHAEL P -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 907 6TH AVENUE S, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000429569 TERMINATED 1000000669359 DUVAL 2015-03-30 2035-04-02 $ 3,958.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000836491 TERMINATED 1000000183677 DUVAL 2010-08-04 2030-08-11 $ 9,357.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000836517 TERMINATED 1000000183680 DUVAL 2010-08-04 2020-08-11 $ 801.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000314824 TERMINATED 1000000091852 14637 511 2008-09-12 2028-09-24 $ 9,966.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-11
Domestic Profit 2007-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State