Entity Name: | ELEVEN MUTINEERS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEVEN MUTINEERS, INCORPORATED 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Aug 1980 (45 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 685567 |
FEI/EIN Number |
581438377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MARSHALL RIDGE RD., P.O. BOX 250, GREENSBURG, KY, 42743 |
Mail Address: | MARSHALL RIDGE RD., P.O. BOX 250, GREENSBURG, KY, 42743 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOBB, WILLIAM F | Vice President | 302 W HODGENSVILLE AV., GREENSBURG, KY 00000 |
LOBB, WILLIAM F | Director | 302 W HODGENSVILLE AV., GREENSBURG, KY 00000 |
LOBB, LESLIE ANNE | Vice President | 302 W HODGENSVILLE AV., GREENSBURG, KY |
LOBB, LESLIE ANNE | Director | 302 W HODGENSVILLE AV., GREENSBURG, KY |
HITCHCOCK, ANNE G | President | 3137 RADIANCE RD, LOUISVILLE, KY 00000 |
HITCHCOCK, ANNE G | Director | 3137 RADIANCE RD, LOUISVILLE, KY 00000 |
PILON, JAMES A | Agent | 5801 PELICAN BAY BLVD STE 405, NAPLES, FL, 33940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-05-23 | MARSHALL RIDGE RD., P.O. BOX 250, GREENSBURG, KY 42743 | - |
CHANGE OF MAILING ADDRESS | 1988-05-23 | MARSHALL RIDGE RD., P.O. BOX 250, GREENSBURG, KY 42743 | - |
REGISTERED AGENT ADDRESS CHANGED | 1983-09-16 | 5801 PELICAN BAY BLVD STE 405, NAPLES, FL 33940 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State