Search icon

MI-LU ENTERPRISES, INC.

Company Details

Entity Name: MI-LU ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1985 (39 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: H79094
FEI/EIN Number 59-2587969
Address: 4990 Marlinspike Ct. #102, FORT MYERS, FL 33919
Mail Address: 4990 Marlinspike Ct. #102, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GREIDANUS, TIMOTHY M. Agent 14741 Caleb Drive, FORT MYERS, FL 33908

Treasurer

Name Role Address
GREIDANUS, TIMOTHY M. Treasurer 4990 Marlinspike Ct. #102, FORT MYERS, FL 33919

Vice President

Name Role Address
GREIDANUS, MILDRED L Vice President 2596 ZOYSIA LANE, NORTH FORT MYERS, FL 33917

Secretary

Name Role Address
GREIDANUS, MILDRED L Secretary 2596 ZOYSIA LANE, NORTH FORT MYERS, FL 33917

Director

Name Role Address
GREIDANUS, MILDRED L Director 2596 ZOYSIA LANE, NORTH FORT MYERS, FL 33917
GREIDANUS, TIMOTHY M. Director 4990 Marlinspike Ct. #102, FORT MYERS, FL 33919

President

Name Role Address
GREIDANUS, TIMOTHY M. President 4990 Marlinspike Ct. #102, FORT MYERS, FL 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 4990 Marlinspike Ct. #102, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2023-01-12 4990 Marlinspike Ct. #102, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 14741 Caleb Drive, FORT MYERS, FL 33908 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State