Search icon

MULTI-SERVICES, INC.

Company Details

Entity Name: MULTI-SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1985 (40 years ago)
Date of dissolution: 02 Jun 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 1997 (28 years ago)
Document Number: H49440
FEI/EIN Number 59-2573578
Address: 618 BUTLER ST, SUITE 320, WINDERMERE, FL 34786
Mail Address: P.O BOX 907, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CORPORATE SERVICES OF CENTRL FLORIDA,INC Agent 1051 WINDERLEY PLACE, 4TH FLOOR, MAITLAND, FL 32751

Director

Name Role Address
BROUGHTON, DAN Director 618 BUTLER ST., WINDERMERE, FL
BROUGHTON, SHEILA T Director 618 BUTLER ST, WINDERMERE, FL
STITT, TOBIE A. Director 302 PARTRIDGE LN, LONGWOOD, FL

Vice President

Name Role Address
BROUGHTON, SHEILA T Vice President 618 BUTLER ST, WINDERMERE, FL

Treasurer

Name Role Address
BROUGHTON, SHEILA T Treasurer 618 BUTLER ST, WINDERMERE, FL

Secretary

Name Role Address
STITT, TOBIE A. Secretary 302 PARTRIDGE LN, LONGWOOD, FL

President

Name Role Address
BROUGHTON, DAN President 618 BUTLER ST., WINDERMERE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-18 618 BUTLER ST, SUITE 320, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 1997-02-18 618 BUTLER ST, SUITE 320, WINDERMERE, FL 34786 No data
AMENDMENT 1995-12-29 No data No data
REGISTERED AGENT NAME CHANGED 1992-07-16 CORPORATE SERVICES OF CENTRL FLORIDA,INC No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-16 1051 WINDERLEY PLACE, 4TH FLOOR, MAITLAND, FL 32751 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-06-02
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State