Search icon

MUD-MASTERS INTERIOR CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MUD-MASTERS INTERIOR CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUD-MASTERS INTERIOR CONTRACTING, 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: 23 Apr 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000030636
FEI/EIN Number 593178999

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

Address: 4265 NE 34 CT, OCALA, FL, 34479, US
Mail Address: 4265 NE 34 CT, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY TONY E President 4265 NE 34 CT, OCALA, FL, 34479
KELLEY TONY E Agent 4265 N.E.34TH CT., OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 4265 NE 34 CT, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2006-09-06 4265 NE 34 CT, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-06 4265 N.E.34TH CT., OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2005-01-04 KELLEY, TONY E -
CANCEL ADM DISS/REV 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000111215 LAPSED 01-1853-CA CIRCUIT COURT, MARION COUNTY 2002-02-25 2007-03-20 $67,689.05 L&W SUPPLY CORP. D/B/A SEACOAST SUPPLY, C/O FOSTER & LINDEMAN, PO BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-06
REINSTATEMENT 2005-01-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State