Entity Name: | MOLD KRAFT & MFG., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOLD KRAFT & MFG., 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 Jan 1996 (29 years ago) |
Document Number: | P96000007645 |
FEI/EIN Number |
593366389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1392 BRIGHAM LOOP, GENEVA, FL, 32732 |
Mail Address: | 1392 BRIGHAM LOOP, GENEVA, FL, 32732 |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLEN RUSSELL E | President | 1392 BRIGHAM LOOP, GENEVA, FL, 32732 |
MULLEN Russell E | President | 1392 BRIGHAM LOOP, GENEVA, FL, 32732 |
MULLEN RUSSELL E | Agent | 1392 BRIGHAM LOOP, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 1392 BRIGHAM LOOP, GENEVA, FL 32732 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-05 | 1392 BRIGHAM LOOP, GENEVA, FL 32732 | - |
CHANGE OF MAILING ADDRESS | 2008-03-05 | 1392 BRIGHAM LOOP, GENEVA, FL 32732 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State