Search icon

MOLINA & SON BRICK PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: MOLINA & SON BRICK PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLINA & SON BRICK PAVERS, 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: 04 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2020 (5 years ago)
Document Number: P15000074210
FEI/EIN Number 37-1795258

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

Address: 17735 Thelma Ave, JUPITER, FL, 33458, US
Mail Address: 17735 Thelma Ave, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA LEONARDO President 17735 THELMA AVE, JUPITER, FL, 33458
MOLINA LEONARDO Agent 5369 GENE CIRCLE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 17735 Thelma Ave, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-01 17735 Thelma Ave, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 5369 GENE CIRCLE, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2021-03-03 MOLINA, LEONARDO -
REINSTATEMENT 2020-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-03-07
REINSTATEMENT 2018-10-16
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State