Search icon

ROY W. MULLINS ENTERPRISES INC.

Company Details

Entity Name: ROY W. MULLINS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000017225
FEI/EIN Number 593710819
Address: 15904 MULLINS BLVD, DONA VISTA, FL, 32784, US
Mail Address: 15904 MULLINS BLVD, DONA VISTA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MULLINS WAYNE Agent 15904 MULLINS BLVD, DONA VISTA, FL, 32784

President

Name Role Address
MULLINS WAYNE President 15904 MULLINS BLVD, DONA VISTA, FL, 32784

Director

Name Role Address
MULLINS PATRICIA Director 15904 MULLINS BLVD, DONA VISTA, FL, 32784
MULLINS WAYNE Director 15904 MULLINS BLVD, DONA VISTA, FL, 32784

Vice President

Name Role Address
MULLINS PATRICIA Vice President 15904 MULLINS BLVD, DONA VISTA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 15904 MULLINS BLVD, DONA VISTA, FL 32784 No data
CHANGE OF MAILING ADDRESS 2017-04-07 15904 MULLINS BLVD, DONA VISTA, FL 32784 No data
REGISTERED AGENT NAME CHANGED 2017-04-07 MULLINS, WAYNE No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 15904 MULLINS BLVD, DONA VISTA, FL 32784 No data
AMENDMENT 2004-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State