Search icon

MLH BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: MLH BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLH BUILDERS 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: 08 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: P13000066533
FEI/EIN Number 463862994

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

Address: 4889 KALMIA CIRCLE, MIDDLEBURG, FL, 32068, US
Mail Address: 4889 KALMIA CIRCLE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD MATTHEW P President 4889 KALMIA CIRCLE, MIDDLEBURG, FL, 32068
HOWARD LYDINA M Vice President 4889 KALMIA CIRCLE, MIDDLEBURG, FL, 32068
Kluttz Eric W Treasurer 2861 Fennel Ave, Middleburg, FL, 32068
HOWARD MATTHEW P Agent 4889 KALMIA CIRCLE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-29 - -
AMENDMENT 2017-12-05 - -
AMENDMENT 2017-07-10 - -
AMENDMENT 2016-06-10 - -
AMENDMENT 2015-07-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 HOWARD, MATTHEW P -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-08-13
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2020-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State