Entity Name: | MALLINCKRODT ENTERPRISES HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Nov 2001 (23 years ago) |
Date of dissolution: | 19 Nov 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Nov 2018 (6 years ago) |
Document Number: | F01000005717 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 McDonnell Boulevard, Hazelwood, MO, 63042, US |
Mail Address: | 675 McDonnell Boulevard, Hazelwood, MO, 63042, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Schaefer Kathleen A | Director | 675 McDonnell Boulevard, Hazelwood, MO, 63042 |
Einwalter John E | Treasurer | 675 McDonnell Boulevard, Hazelwood, MO, 63042 |
Schaefer Kathleen A | President | 675 McDonnell Boulevard, Hazelwood, MO, 63042 |
Miller Stephanie D. | Secretary | 675 McDonnell Boulevard, Hazelwood, MO, 63042 |
Haselhorst Marvin | Director | 675 McDonnell Boulevard, Hazelwood, MO, 63042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-19 | - | - |
REGISTERED AGENT CHANGED | 2018-11-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 675 McDonnell Boulevard, Hazelwood, MO 63042 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 675 McDonnell Boulevard, Hazelwood, MO 63042 | - |
NAME CHANGE AMENDMENT | 2011-08-12 | MALLINCKRODT ENTERPRISES HOLDINGS, INC. | - |
REINSTATEMENT | 2004-04-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-11-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-20 |
Name Change | 2011-08-12 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State