Search icon

BRUCE MOLLE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BRUCE MOLLE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE MOLLE & ASSOCIATES, 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: 31 Oct 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000079947
FEI/EIN Number 593272464

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

Address: 4150 ST JOHNS PKWY, STE 1004, SANFORD, FL, 32771, US
Mail Address: 4150 ST JOHNS PKWY, STE 1004, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLE BRUCE Agent 4150 ST JOHNS PKWY, SANFORD, FL, 32771
MOLLE BRUCE President 4150 ST JOHNS PKWY, SANFORD, FL, 32771
MOLLE BRUCE Director 4150 ST JOHNS PKWY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 4150 ST JOHNS PKWY, STE 1004, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2006-02-08 MOLLE, BRUCE -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 4150 ST JOHNS PKWY, STE 1004, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2002-05-14 4150 ST JOHNS PKWY, STE 1004, SANFORD, FL 32771 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000585320 LAPSED 2008-32875 CICI CIRCUIT CIVIL VOLUSIA COUNTY 2010-02-02 2015-05-17 $14,668.52 QUALITY PLYWOOD SPECIALTIES, INC., 4500 110TH AVENUE, CLEARWATER, FL 33764
J08900000039 LAPSED 07-CC-1827-20-S CIR CRT SEMINOLE CTY FL 2007-11-14 2013-01-25 $9090.78 THE SHERWIN WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
Off/Dir Resignation 2007-07-30
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-09-16
ANNUAL REPORT 1998-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State