Search icon

M.L.C. ENTERPRISE OF VERO, INC

Company Details

Entity Name: M.L.C. ENTERPRISE OF VERO, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Nov 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F02000005652
FEI/EIN Number 341515016
Address: 308 MIRACLE STRIP PKWY SW,, #36 C, FORT WALTON BEACH, FL, 32548
Mail Address: CO/ LYONS AND CO., 71 ALPHA PARK DR., HIGHLAND HTS., OH, 44143
ZIP code: 32548
County: Okaloosa
Place of Formation: OHIO

Agent

Name Role Address
CUTRONE MARCUS L Agent 5345 FOREST BROOK DRIVE, MILTON, FL, 32583

Chairman

Name Role Address
CUTRONE MARCUS L Chairman 5345 FOREST BROOK DRIVE, MILTON, FL, 32583

President

Name Role Address
CUTRONE MARCUS L President 5345 FOREST BROOK DRIVE, MILTON, FL, 32583

Secretary

Name Role Address
CUTRONE MARCUS L Secretary 5345 FOREST BROOK DRIVE, MILTON, FL, 32583

Treasurer

Name Role Address
CUTRONE MARCUS L Treasurer 5345 FOREST BROOK DRIVE, MILTON, FL, 32583

Vice Chairman

Name Role Address
CUTRONE MARCUS Vice Chairman 1700 OCEAN DR. #204, VERO BEACH, FL, 32963

Vice President

Name Role Address
CUTRONE MARCUS Vice President 1700 OCEAN DR. #204, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 5345 FOREST BROOK DRIVE, MILTON, FL 32583 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 308 MIRACLE STRIP PKWY SW,, #36 C, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2003-02-06 308 MIRACLE STRIP PKWY SW,, #36 C, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-06
Foreign Profit 2002-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State