Search icon

MLG SANIBEL CORP.

Company Details

Entity Name: MLG SANIBEL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F05000005372
FEI/EIN Number 203382677
Address: 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005
Mail Address: 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005
Place of Formation: WISCONSIN

Agent

Name Role
NAPLES-LAWDOCK, INC. Agent

Director

Name Role Address
WALLEN TIMOTHY J Director 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005
MOONEY J. MICHAEL Director 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005
BRUCE ANDREW E Director 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005

President

Name Role Address
WALLEN TIMOTHY J President 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005

Treasurer

Name Role Address
WALLEN TIMOTHY J Treasurer 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005

EVSD

Name Role Address
ZIMMER MICHAEL S EVSD 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005

Executive Vice President

Name Role Address
MOONEY J. MICHAEL Executive Vice President 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005

VASD

Name Role Address
TESKE ANDREW C VASD 13400 BISHOPS LANE, SUITE 100, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-16
Foreign Profit 2005-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State