Search icon

JOHN M. MUELLER, INC. - Florida Company Profile

Company Details

Entity Name: JOHN M. MUELLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN M. MUELLER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000141701
FEI/EIN Number 861089784

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MUELLER JOHN M President 1352 Holmes Landing Drive, Fleming Island, FL, 32003
Mendoza Marlon A Vice President 1352 Holmes Landing Drive, Fleming Island, FL, 32003
Mueller Mary L Secretary 1352 Holmes Landing Drive, Fleming Island, FL, 32003
Mendoza Joy L Treasurer 1352 Holmes Landing Drive, Fleming Island, FL, 32003
MUELLER JOHN M Agent 1352 Holmes Landing Drive, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026745 SPF COVERS EXPIRED 2012-03-17 2017-12-31 - 1136 NW 90TH. DRIVE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 1352 Holmes Landing Dr, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2013-02-19 1352 Holmes Landing Dr, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 1352 Holmes Landing Drive, Fleming Island, FL 32003 -

Documents

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 Apr 2025

Sources: Florida Department of State