Search icon

MULTIHULLS UNLIMITED, INC.

Company Details

Entity Name: MULTIHULLS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: P01000043631
FEI/EIN Number 593715704
Address: 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL, 32922, US
Mail Address: 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Condon Peter F Agent 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL, 32922

President

Name Role Address
Condon Peter F President 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL, 32922

Vice President

Name Role Address
Condon Peter F Vice President 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL, 32922

Secretary

Name Role Address
Condon Peter F Secretary 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL, 32922

Treasurer

Name Role Address
Condon Peter F Treasurer 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 120 Saint Charles Street, Cocoa, Fl. 32922, Cocoa, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Condon, Peter Francis No data
REINSTATEMENT 2010-10-05 No data No data
PENDING REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State