Search icon

H. MUEHLSTEIN & CO., INC.

Branch

Company Details

Entity Name: H. MUEHLSTEIN & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1994 (31 years ago)
Branch of: H. MUEHLSTEIN & CO., INC., NEW YORK (Company Number 16628)
Date of dissolution: 18 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: F94000001322
FEI/EIN Number 13-1074120
Address: 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL 32810
Mail Address: 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: NEW YORK

Director

Name Role Address
SKOCZEN, DAVID Director 10 WESTPORT ROAD, BUILDING A, WILTON, CT 06897

President

Name Role Address
DUFFY, JAMES W President 339 Auburn Street, 2nd Floor, Auburndale, MA 02466

Secretary

Name Role Address
PROVOST, JOHN Secretary 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL 32810
APPELBAUM, MARK Secretary 1900 Summit Tower Blvd., Ste 900, Orlando, FL 32810

Treasurer

Name Role Address
NARDOZZI, RONALD J Treasurer 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081270 RAPID PLASTICS EXPIRED 2013-08-15 2018-12-31 No data 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810
G12000107059 BURCHAM INTERNATIONAL EXPIRED 2012-11-05 2017-12-31 No data 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL, 32810
G12000094135 MUEHLSTEIN INTERNATIONAL EXPIRED 2012-09-26 2017-12-31 No data 1900 SUMMIT TOWER BLVD.,, SUITE 900, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-18 No data No data
REGISTERED AGENT CHANGED 2014-02-18 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-17 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2010-05-17 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL 32810 No data

Documents

Name Date
Withdrawal 2014-02-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State