Search icon

MILONE & MACBROOM, INC.

Branch

Company Details

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

President

Name Role Address
Rattue Kevin President 22118 20th Ave. SE Bldg G, Bothell, WA, 98021

Vice President

Name Role Address
Dietzko Stephen R Vice President 99 REALTY DRIVE, CHESHIRE, CT, 06410

Secretary

Name Role Address
Gouin Jeanine Secretary 99 REALTY DRIVE, CHESHIRE, CT, 06410

Treasurer

Name Role Address
French Peter J Treasurer 22118 20th Ave. SE, Bldg G, Bothell, WA, 98021

Director

Name Role Address
Penhall Neil Director 22118 20th Ave. SE, Bldg G, Bothell, WA, 98021

Events

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

Documents

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