Entity Name: | MIKE MOULTON CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE MOULTON CONSTRUCTION, 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: | 14 Sep 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2005 (19 years ago) |
Document Number: | V64586 |
FEI/EIN Number |
593141867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3349 Plympton Rd, Laurel Hill, FL, 32567, US |
Mail Address: | 3349 Plympton Rd, Laurel Hlil, FL, 32567, US |
ZIP code: | 32567 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOULTON JAMES M | President | 3349 Plympton Rd, Laurel Hill, FL, 32567 |
MOULTON JAMES M | Director | 3349 Plympton Rd, Laurel Hill, FL, 32567 |
MOULTON JAMES M | Agent | 3349 Plympton Rd, Laurel Hill, FL, 32567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 3349 Plympton Rd, Laurel Hill, FL 32567 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 3349 Plympton Rd, Laurel Hill, FL 32567 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 3349 Plympton Rd, Laurel Hill, FL 32567 | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1997-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State