Search icon

MVM CEILING INC. - Florida Company Profile

Company Details

Entity Name: MVM CEILING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MVM CEILING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000081275
FEI/EIN Number 26-1629244

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

Address: 2043 MADISON ST, HOLLYWOOD, FL 33020
Mail Address: 2043 MADISON ST, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROMBOZIN, MICHAEL Agent 2043 MADISON STREET, HOLLYWOOD, FL 33020
BOROMBOZIN, MICHAEL D Director 1639 HAYES STREET, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-18 BOROMBOZIN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 2043 MADISON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 2043 MADISON ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-04-14 2043 MADISON ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000295376 ACTIVE 1000000823997 BROWARD 2019-04-19 2029-04-24 $ 390.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000603474 ACTIVE 1000000760442 BROWARD 2017-10-23 2027-10-25 $ 1,187.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000328414 TERMINATED 1000000216728 BROWARD 2011-05-20 2021-05-25 $ 873.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-06
Off/Dir Resignation 2010-06-25
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
Domestic Profit 2007-07-17

Date of last update: 25 Feb 2025

Sources: Florida Department of State