Entity Name: | MILONE & MACBROOM, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Dietzko Stephen R | Vice President | 99 REALTY DRIVE, CHESHIRE, CT, 06410 |
Gouin Jeanine | Secretary | 99 REALTY DRIVE, CHESHIRE, CT, 06410 |
French Peter J | Treasurer | 22118 20th Ave. SE, Bldg G, Bothell, WA, 98021 |
Penhall Neil | Director | 22118 20th Ave. SE, Bldg G, Bothell, WA, 98021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 99 REALTY DRIVE, CHESHIRE, CT 06410 | - |
REGISTERED AGENT CHANGED | 2022-01-11 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2018-01-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
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 Apr 2025
Sources: Florida Department of State