Search icon

MAUTINO & NEILS REALTY, INC.

Company Details

Entity Name: MAUTINO & NEILS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1979 (46 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 615058
FEI/EIN Number 59-2036324
Address: 2055 SE ST LUCIE BLVD, STUART, FL 34996
Mail Address: 2055 SE ST LUCIE BLVD, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KULLMAN, JARED Agent 1910 S. STATE ROAD 7, MIRAMAR, FL 33023

President

Name Role Address
MAUTINO, AL President 2055 SE ST LUCIE BLVD, STUART, FL 34996

Secretary

Name Role Address
MAUTINO, AL Secretary 2055 SE ST LUCIE BLVD, STUART, FL 34996

Treasurer

Name Role Address
MAUTINO, AL Treasurer 2055 SE ST LUCIE BLVD, STUART, FL 34996

Vice President

Name Role Address
MAUTINO, AL Vice President 2055 SE ST LUCIE BLVD, STUART, FL 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 2055 SE ST LUCIE BLVD, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2002-03-18 2055 SE ST LUCIE BLVD, STUART, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 1990-11-08 1910 S. STATE ROAD 7, MIRAMAR, FL 33023 No data
REGISTERED AGENT NAME CHANGED 1990-11-08 KULLMAN, JARED No data
REINSTATEMENT 1989-11-15 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-08-13
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-08-04
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State