Search icon

MLV HOMES INC. - Florida Company Profile

Company Details

Entity Name: MLV HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLV HOMES 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: 11 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000058930
FEI/EIN Number APPLIED FOR

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

Address: 4706 CHIQUITA BLVD., 200-429, CAPE CORAL, FL, 33914, US
Mail Address: 4706 CHIQUITA BLVD., 200-429, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKER MICHAEL President 4706 CHIQUITA BLVD., STE. 200-429, CAPE CORAL, FL, 33914
STOCKER MICHAEL Director 4706 CHIQUITA BLVD., STE. 200-429, CAPE CORAL, FL, 33914
STOCKER MICHAEL Treasurer 4706 CHIQUITA BLVD., STE. 200-429, CAPE CORAL, FL, 33914
STOCKER MICHAEL Secretary 4706 CHIQUITA BLVD., STE. 200-429, CAPE CORAL, FL, 33914
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State