Search icon

MIKE MOULTON CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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