Search icon

MULLIS & SCHEEL INVESTMENTS, INC.

Company Details

Entity Name: MULLIS & SCHEEL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1985 (39 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: H82414
FEI/EIN Number 59-2595212
Mail Address: 24313 NW 190th Ave., HIGH SPRINGS, FL 32643
Address: 16130 NW US HWY 441, UNIT 60, ALACHUA, FL 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Harrison, McCabe G, Attorney Agent 925 NW 56th Terrace, Suite C, Gainesville, FL 32605

President

Name Role Address
FISHMAN, JUSTINE MARA President 24313 NW 190th Ave., HIGH SPRINGS, FL 32643

Secretary

Name Role Address
FISHMAN, JUSTINE MARA Secretary 24313 NW 190th Ave., HIGH SPRINGS, FL 32643

Treasurer

Name Role Address
FISHMAN, JUSTINE MARA Treasurer 24313 NW 190th Ave., HIGH SPRINGS, FL 32643

Vice President

Name Role Address
Cherlin, Alex Vice President 1719 Cloister Drive, Richmond, VA 23238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015071 SPINDRIFTER LOUNGE EXPIRED 2011-02-08 2016-12-31 No data PO BOX 459, HIGH SPRINGS, FL, 32655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2019-06-20 16130 NW US HWY 441, UNIT 60, ALACHUA, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 925 NW 56th Terrace, Suite C, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2019-06-20 Harrison, McCabe G, Attorney No data
REINSTATEMENT 2015-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 16130 NW US HWY 441, UNIT 60, ALACHUA, FL 32615 No data
REINSTATEMENT 1993-09-13 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State