Search icon

FLA-MOLD, INC. - Florida Company Profile

Company Details

Entity Name: FLA-MOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLA-MOLD, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 10 Aug 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Aug 1999 (26 years ago)
Document Number: P96000015490
FEI/EIN Number 593363719

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

Address: 2000 CALUMET STREET, CLEARWATER, FL, 33765
Mail Address: 2000 CALUMET STREET, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVE MICHAEL President 2000 CALUMET ST, CLEARWATER, FL, 33765
CAVE MICHAEL A Agent 5026 WESTSHORE DR, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
MERGER 1999-08-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K28033. MERGER NUMBER 900000024189
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 5026 WESTSHORE DR, NEW PORT RICHEY, FL 34652 -
NAME CHANGE AMENDMENT 1998-01-23 FLA-MOLD, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 2000 CALUMET STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-01-23 2000 CALUMET STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 1997-05-19 CAVE, MICHAEL A -

Documents

Name Date
Merger Sheet 1999-08-10
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-07
Name Change 1998-01-23
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State