Search icon

KEVIN E. MULLICAN DESIGNER, INC.

Company Details

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

Agent

Name Role Address
HILL JUDITH HEA Agent 6999-02 MERRILL RD PMB 290, JACKSONVILLE, FL, 32277

Director

Name Role Address
MULLICAN KEVIN E Director 401 S WALNUT STREET, Milford, DE, 19963

President

Name Role Address
MULLICAN KEVIN E President 401 S WALNUT STREET, Milford, DE, 19963

Secretary

Name Role Address
MULLICAN KEVIN E Secretary 401 S WALNUT STREET, Milford, DE, 19963

Treasurer

Name Role Address
MULLICAN KEVIN E Treasurer 401 S WALNUT STREET, Milford, DE, 19963

Vice President

Name Role Address
O'BRIEN HOLLY E Vice President 1260 SUNAPEE AVE. N., ATLANTIC BEACH, FL, 32233

Events

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

Documents

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