Search icon

MITERED CORNERS, INC.

Company Details

Entity Name: MITERED CORNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2000 (25 years ago)
Document Number: P00000064209
FEI/EIN Number 651024053
Address: 3949 Evans Av. # 403, Fort Myers, FL, 33901, US
Mail Address: 3949 Evans Av. # 403, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROSHBERG PAUL Agent 3949 Evans Av. # 403, Fort Myers, FL, 33901

Director

Name Role Address
ROSHBERG PAUL Director 3949 Evans Av. # 403, Fort Myers, FL, 33901
ROSHBERG VALERIE Director 3949 Evans Av. # 403, Fort Myers, FL, 33901

President

Name Role Address
ROSHBERG PAUL President 3949 Evans Av. # 403, Fort Myers, FL, 33901

Vice President

Name Role Address
ROSHBERG VALERIE Vice President 3949 Evans Av. # 403, Fort Myers, FL, 33901

Secretary

Name Role Address
ROSHBERG VALERIE Secretary 3949 Evans Av. # 403, Fort Myers, FL, 33901

Treasurer

Name Role Address
ROSHBERG VALERIE Treasurer 3949 Evans Av. # 403, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068496 SANIBEL ART & FRAME ACTIVE 2024-05-31 2029-12-31 No data 1618 PERIWINKLE WAY, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 3949 Evans Av. # 403, Fort Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2023-02-10 3949 Evans Av. # 403, Fort Myers, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 3949 Evans Av. # 403, Fort Myers, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State