Entity Name: | MILONE & MACBROOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2006 (19 years ago) |
Branch of: | MILONE & MACBROOM, INC., CONNECTICUT (Company Number 0160851) |
Date of dissolution: | 11 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2022 (3 years ago) |
Document Number: | F06000002210 |
FEI/EIN Number | 061117358 |
Address: | 99 REALTY DRIVE, CHESHIRE, CT, 06410 |
Mail Address: | 99 REALTY DRIVE, CHESHIRE, CT, 06410, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Rattue Kevin | President | 22118 20th Ave. SE Bldg G, Bothell, WA, 98021 |
Name | Role | Address |
---|---|---|
Dietzko Stephen R | Vice President | 99 REALTY DRIVE, CHESHIRE, CT, 06410 |
Name | Role | Address |
---|---|---|
Gouin Jeanine | Secretary | 99 REALTY DRIVE, CHESHIRE, CT, 06410 |
Name | Role | Address |
---|---|---|
French Peter J | Treasurer | 22118 20th Ave. SE, Bldg G, Bothell, WA, 98021 |
Name | Role | Address |
---|---|---|
Penhall Neil | Director | 22118 20th Ave. SE, Bldg G, Bothell, WA, 98021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 99 REALTY DRIVE, CHESHIRE, CT 06410 | No data |
REGISTERED AGENT CHANGED | 2022-01-11 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2018-01-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-01-03 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-03-26 |
Reg. Agent Change | 2007-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State