Entity Name: | KEVIN E. MULLICAN DESIGNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2001 (23 years ago) |
Document Number: | P01000094844 |
FEI/EIN Number | 593747311 |
Address: | 401 S WALNUT STREET, Milford, DE, 19963, US |
Mail Address: | 401 S WALNUT STREET, Milford, DE, 19963, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL JUDITH HEA | Agent | 6999-02 MERRILL RD PMB 290, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
MULLICAN KEVIN E | Director | 401 S WALNUT STREET, Milford, DE, 19963 |
Name | Role | Address |
---|---|---|
MULLICAN KEVIN E | President | 401 S WALNUT STREET, Milford, DE, 19963 |
Name | Role | Address |
---|---|---|
MULLICAN KEVIN E | Secretary | 401 S WALNUT STREET, Milford, DE, 19963 |
Name | Role | Address |
---|---|---|
MULLICAN KEVIN E | Treasurer | 401 S WALNUT STREET, Milford, DE, 19963 |
Name | Role | Address |
---|---|---|
O'BRIEN HOLLY E | Vice President | 1260 SUNAPEE AVE. N., ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 401 S WALNUT STREET, Milford, DE 19963 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 401 S WALNUT STREET, Milford, DE 19963 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-01 | HILL, JUDITH H, EA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-01 | 6999-02 MERRILL RD PMB 290, JACKSONVILLE, FL 32277 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-12 |
Reg. Agent Change | 2019-07-01 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State