Search icon

MOLONCO CONSTRUCTION SERVICE INC - Florida Company Profile

Company Details

Entity Name: MOLONCO CONSTRUCTION SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLONCO CONSTRUCTION SERVICE 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: 16 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000092027
FEI/EIN Number 81-4435743

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

Address: 11701 Palm Lake dr, Jacksonville, FL, 32218, US
Mail Address: 11701 Palm Lake dr, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA LUIS A President 11701 Palm Lake dr, Jacksonville, FL, 32218
ACOSTA LUIS A Agent 11701 Palm Lake dr, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 11701 Palm Lake dr, 402, Jacksonville, FL 32218 -
REINSTATEMENT 2023-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 11701 Palm Lake dr, 402, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2023-02-27 11701 Palm Lake dr, 402, Jacksonville, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 ACOSTA, LUIS A -
REINSTATEMENT 2019-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-03-07
Domestic Profit 2016-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State