Search icon

MOLE HEAD CONSTRUCTION AND BORING, INC. - Florida Company Profile

Company Details

Entity Name: MOLE HEAD CONSTRUCTION AND BORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLE HEAD CONSTRUCTION AND BORING, 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: 27 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000080436
FEI/EIN Number 593404013

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

Address: 15A HARGROVE GRADE, PALM COAST, FL, 32137
Mail Address: 15A HARGROVE GRADE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON CHRISTOPHER S President 15 RUE GRANDE MER, PALM COAST, FL, 32137
HORTON CHRISTOPHER S Agent 15 RUE GRANDE MER, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 15 RUE GRANDE MER, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 15A HARGROVE GRADE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2006-01-05 15A HARGROVE GRADE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2006-01-05 HORTON, CHRISTOPHER SP -
REINSTATEMENT 2000-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000864519 LAPSED 2010-CA-007901-O ORANGE COUNTY 2010-06-18 2015-08-25 $104,018.35 WINDOOR INCORPORATED, 7500 AMSTERDAM DRIVE, ORLANDO, FLORIDA 32832
J10000670015 LAPSED 2010-30637-CICI VOLUSIA COUNTY CIRCUIT COURT 2010-06-04 2015-06-22 $139,963.93 ISCO INDUSTRIES, LLC., 460 FIFE ROAD, MULBERRY, FL 33860
J10000477536 LAPSED 2009-CA-002976 CIR. CT. 7TH JUD. FLAGLER FL 2010-03-25 2015-04-16 $1,408,432.50 WACHOVIA BANK, NATIONAL ASSOCIATION, 225 WATER STREET, JACKSONVILLE, FL 32202
J09002247632 LAPSED 2009 CA 000945 SEVENTH JUDICIAL CIRCUIT 2009-12-08 2014-12-22 $597,717.32 SUNTRUST EQUIPMENT FINANCE & LEASING CORP., 300 EAST JOPPA ROAD, SUITE 700, TOWSON, MD 21286
J09001256691 INACTIVE WITH A SECOND NOTICE FILED 16-2009-CA-004519 CIRCUIT COURT, DUVAL COUNTY 2009-06-24 2014-07-06 $18,492.89 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-06-15
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State