Entity Name: | MOLEHILL EXPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOLEHILL EXPORTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 2012 (13 years ago) |
Document Number: | P12000054042 |
FEI/EIN Number |
45-5493421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5133 San Jose Blvd, JACKSONVILLE, FL, 32207, US |
Mail Address: | 5133 San Jose Blvd, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSI THOMAS L | President | 5133 San Jose Blvd, JACKSONVILLE, FL, 32207 |
FINN KEVIN M | Vice President | 5133 San Jose Blvd, JACKSONVILLE, FL, 32207 |
Brown Marshall | Prin | 5133 San Jose Blvd, JACKSONVILLE, FL, 32207 |
Rossi Thomas L | Agent | 5133 San Jose Blvd, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 5133 San Jose Blvd, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 5133 San Jose Blvd, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 5133 San Jose Blvd, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-24 | Rossi, Thomas L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State