Entity Name: | JOHN M. MUELLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000141701 |
FEI/EIN Number | 861089784 |
Address: | 1352 Holmes Landing Dr, Fleming Island, FL, 32003, US |
Mail Address: | 1352 Holmes Landing Drive, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUELLER JOHN M | Agent | 1352 Holmes Landing Drive, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
MUELLER JOHN M | President | 1352 Holmes Landing Drive, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Mendoza Marlon A | Vice President | 1352 Holmes Landing Drive, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Mueller Mary L | Secretary | 1352 Holmes Landing Drive, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Mendoza Joy L | Treasurer | 1352 Holmes Landing Drive, Fleming Island, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000026745 | SPF COVERS | EXPIRED | 2012-03-17 | 2017-12-31 | No data | 1136 NW 90TH. DRIVE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 1352 Holmes Landing Dr, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 1352 Holmes Landing Dr, Fleming Island, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 1352 Holmes Landing Drive, Fleming Island, FL 32003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-07-14 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-07-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State