Search icon

MUD POWER, INC. - Florida Company Profile

Company Details

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

MUD POWER, 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000040875
FEI/EIN Number 452099235

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

Address: 15123 N. 19TH ST, LUTZ, FL, 33549
Mail Address: 15123 N. 19TH ST, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT MATTHEW M Chief Executive Officer 1320 SERPENTINE DR. S, ST. PETERSBURG, FL, 33705
SALVATORI DANIEL Chief Operating Officer 15123 N 19TH ST., LUTZ, FL, 33549
MARLYN COLON CE 15123 N. 19TH ST., LUTZ, FL, 33549
OSBORNE MCVAL Chief Financial Officer 214 E 15TH ST. APT 4, NEW YORK,, NY, 10003
ELLIOTT MATTHEW M Agent 1320 SERPENTINE DR. S., ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 15123 N. 19TH ST, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1320 SERPENTINE DR. S., ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2013-02-11 15123 N. 19TH ST, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2013-02-11 ELLIOTT, MATTHEW M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001141232 TERMINATED 1000000637025 HILLSBOROU 2014-07-16 2024-12-17 $ 472.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000717992 TERMINATED 1000000487738 HILLSBOROU 2013-04-03 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2013-02-11
Domestic Profit 2011-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State