Search icon

MULLER REALTY CORP. - Florida Company Profile

Company Details

Entity Name: MULLER REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLER REALTY CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2013 (12 years ago)
Document Number: J40496
FEI/EIN Number 592760901

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

Address: 491 NW BOCA RATON BLVD., BOCA RATON, FL, 33432, US
Mail Address: 501 High Street, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER, ROBERT E. President 501 High Street, BOCA RATON, FL, 33432
MULLER, ROBERT E. Secretary 501 High Street, BOCA RATON, FL, 33432
MULLER, ROBERT E. Treasurer 501 High Street, BOCA RATON, FL, 33432
MULLER, ROBERT E. Agent 501 High Street, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 501 High Street, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-15 491 NW BOCA RATON BLVD., BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 491 NW BOCA RATON BLVD., BOCA RATON, FL 33432 -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1991-09-24 MULLER, ROBERT E. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State