Search icon

EDWIN T MULOCK, PA

Company Details

Entity Name: EDWIN T MULOCK, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1979 (45 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 645769
FEI/EIN Number 59-1944995
Address: 322 32nd St W, BRADENTON, FL 34205
Mail Address: 322 32nd St W, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Diaz, Doria S Agent 322 32nd St W, BRADENTON, FL 34205

President

Name Role Address
Diaz, Doria S President 322 32nd St W, BRADENTON, FL 34205

Secretary

Name Role Address
Diaz, Doria S Secretary 322 32nd St W, BRADENTON, FL 34205

Treasurer

Name Role Address
Diaz, Doria S Treasurer 322 32nd St W, BRADENTON, FL 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 322 32nd St W, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 322 32nd St W, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2022-08-15 Diaz, Doria S No data
CHANGE OF MAILING ADDRESS 2022-08-15 322 32nd St W, BRADENTON, FL 34205 No data
NAME CHANGE AMENDMENT 2018-04-09 EDWIN T MULOCK, PA No data
AMENDMENT AND NAME CHANGE 2017-04-24 MULOCK FLYNN LAW, P.A. No data
NAME CHANGE AMENDMENT 2003-04-02 EDWIN T. MULOCK P.A. No data
NAME CHANGE AMENDMENT 1999-11-17 MULOCK AND THOMPSON, P.A. No data
NAME CHANGE AMENDMENT 1998-04-09 MULOCK, THOMPSON AND GRIECO, P.A. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
Name Change 2018-04-09
ANNUAL REPORT 2018-04-05
Amendment and Name Change 2017-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State