Search icon

THE MOLD MAN INC - Florida Company Profile

Company Details

Entity Name: THE MOLD MAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MOLD MAN 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: 22 Sep 2021 (4 years ago)
Document Number: P21000083266
FEI/EIN Number 87-2794478

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

Address: 5600 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 5600 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAVIANA BARRIOS VILERA President 58 NE 14TH ST APT 2612, MIAMI, FL, 33132
ANAVIANA BARRIOS VILERA Agent 5600 NW 72 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131317 THE MOLD GIRL ACTIVE 2024-10-25 2029-12-31 - 5600 NW 72 AVENUE, # 668366, MIAMI, FL, 33166
G24000065065 ENVIROMENTAL EXPERTS ACTIVE 2024-05-20 2029-12-31 - 5600 NW 72 AVENU, # 668366, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 5600 NW 72 AVE, #668366, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-12 5600 NW 72 AVE, #668366, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 5600 NW 72 AVE, #668366, MIAMI, FL 33166 -

Court Cases

Title Case Number Docket Date Status
The Mold Man Inc. a/a/o David and Ann Richard, Appellant(s) v. American Integrity Insurance Company of Florida, Appellee(s). 1D2024-1259 2024-05-16 Open
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2022 SC 003495

Parties

Name THE MOLD MAN INC
Role Appellant
Status Active
Representations Rebecca Ann Gallagher
Name DAVID AND RICHARD COMPANY
Role Appellant
Status Active
Name ANN RICHARD INC.
Role Appellant
Status Active
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Andrew Martin Abreu, Caryn Lynn Bellus, Elizabeth Ann Henriques
Name Hon. Ronald Scott Ritchie
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Mold Man Inc.
Docket Date 2024-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing Docketing Statement w/Docketing Statement attached
On Behalf Of The Mold Man Inc.
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 12/5/24
On Behalf Of The Mold Man Inc.
Docket Date 2024-11-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of The Mold Man Inc.
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-152 pages
On Behalf Of Escambia Clerk
Docket Date 2024-09-14
Type Response
Subtype Response
Description Response to motion to strike and for attorney's fees and costs
On Behalf Of The Mold Man Inc.
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Mold Man Inc.
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Mold Man Inc.
View View File
Docket Date 2024-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Mold Man Inc.
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Mold Man Inc.
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of The Mold Man Inc.
Docket Date 2024-06-19
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file docketing statement
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-05-31
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; 2nd amended/cert. serv.
On Behalf Of The Mold Man Inc.
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of The Mold Man Inc.
Docket Date 2024-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of The Mold Man Inc.
Docket Date 2025-01-02
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 2/3/25
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of The Mold Man Inc.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/docketing statement
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-12
Domestic Profit 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State