Entity Name: | MOSQUITO BEATERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Sep 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N28205 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GEORGE HARRELL, 435 BREVARD AVE #6, COCOA, FL, 32922 |
Mail Address: | C/O GEORGE HARRELL, 435 BREVARD AVE #6, COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRELL GEORGE L | Chairman | 435 BREVARD AVENUE #6, COCOA, FL, 32922 |
HARRELL GEORGE L | Director | 435 BREVARD AVENUE #6, COCOA, FL, 32922 |
McFarland Thomas | Vice President | 3115 Water Oak Drive, MERRITT ISLAND, FL, 32953 |
McFarland Thomas | Director | 3115 Water Oak Drive, MERRITT ISLAND, FL, 32953 |
NIX MARY K | Treasurer | 25 ORANGE AVE., ROCKLEDGE, FL, 32955 |
NIX MARY K | Director | 25 ORANGE AVE., ROCKLEDGE, FL, 32955 |
RUDD ANN D | Secretary | 4370 Rayburn Road, Cocoa, FL, 32926 |
RUDD ANN D | Director | 4370 Rayburn Road, Cocoa, FL, 32926 |
Speir Wanda | Admi | 1727 Palmer Lane, Rockledge, FL, 32955 |
HARRELL, GEORGE L. | Agent | 846-A Angela Avenue, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-18 | 846-A Angela Avenue, ROCKLEDGE, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | C/O GEORGE HARRELL, 435 BREVARD AVE #6, COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 1999-04-01 | C/O GEORGE HARRELL, 435 BREVARD AVE #6, COCOA, FL 32922 | - |
REINSTATEMENT | 1991-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State