Search icon

MUDRIN INDUSTRIES, INC.

Company Details

Entity Name: MUDRIN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1968 (56 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 335422
FEI/EIN Number 59-1279401
Address: % JOHN P. BRODERICK, PRES.,, 140 CAROLWOOD BLVD., FERN PARK FLA 32730
Mail Address: % JOHN P. BRODERICK, PRES.,, 140 CAROLWOOD BLVD., FERN PARK FLA 32730
Place of Formation: FLORIDA

Agent

Name Role Address
SALTSMAN,ROBERT P. P.A. Agent 200 E. NEW ENGLAND AVE.#301, WINTER PARK, FL 32709

President

Name Role Address
BRODERICK,JOHN P President 140 CAROLWOOD BLVD., FERN PARK, FL

Director

Name Role Address
BRODERICK,JOHN P Director 140 CAROLWOOD BLVD., FERN PARK, FL
KINNEY,FLOYD C Director 105 OAKLEIGH DR., MAITLAND, FL

Vice President

Name Role Address
KINNEY,FLOYD C Vice President 105 OAKLEIGH DR., MAITLAND, FL

Secretary

Name Role Address
FISCHER,ROBERT D Secretary 6039 E. CALLE ROSA, SCOTTSDALE, AZ

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REGISTERED AGENT NAME CHANGED 1987-03-11 SALTSMAN,ROBERT P. P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1987-03-11 200 E. NEW ENGLAND AVE.#301, WINTER PARK, FL 32709 No data
CHANGE OF PRINCIPAL ADDRESS 1986-03-14 % JOHN P. BRODERICK, PRES.,, 140 CAROLWOOD BLVD., FERN PARK FLA 32730 No data
CHANGE OF MAILING ADDRESS 1986-03-14 % JOHN P. BRODERICK, PRES.,, 140 CAROLWOOD BLVD., FERN PARK FLA 32730 No data
NAME CHANGE AMENDMENT 1978-12-29 MUDRIN INDUSTRIES, INC. No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State