Search icon

MULLIGANS ACQUISITION INC. - Florida Company Profile

Company Details

Entity Name: MULLIGANS ACQUISITION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: F15000005710
FEI/EIN Number 81-0735655

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1609 SW COLLEGE STREET, Stuart, FL, 34997, US
Mail Address: 1609 SW COLLEGE STREET, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mulligans Acquisitions Inc Agent 1609 SW COLLEGE STREET, STUART, FL, 34997
Hart George President 1609 SW College St, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054498 MULLIGAN'S BEACH HOUSE BAR & GRILL ACTIVE 2024-04-24 2029-12-31 - 1609 SW COLLEGE ST, STUART, FL, 34997
G22000134397 MULLIGAN'S BEACH HOUSE BAR & GRILL ACTIVE 2022-10-27 2027-12-31 - 1609 SW COLLEGE ST., STUART, FL, 34997
G16000007355 MULLIGANS BEACH HOUSE BAR & GRILL ACTIVE 2016-01-20 2026-12-31 - 1609 SW COLLEGE ST., STUART, FL, 34997
G15000042365 MULLIGAN'S BEACH HOUSE BAR & GRILL ACTIVE 2015-04-28 2025-12-31 - MULLIGANS BEACH HOUSE, 131 SW FLAGLER AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 Mulligans Acquisitions Inc -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1609 SW COLLEGE STREET, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1609 SW COLLEGE STREET, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-04-05 1609 SW COLLEGE STREET, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-09-27
Reg. Agent Change 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State