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