Search icon

MUELLER COURT REPORTING, INC.

Company Details

Entity Name: MUELLER COURT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000146348
FEI/EIN Number 200482394
Address: 10510 RUNNING OAK CT, JACKSONVILLE, FL, 32246, US
Mail Address: 10510 RUNNING OAK CT, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MUELLER LOREE Agent 10510 RUNNING OAK CT, JACKSONVILLE, FL, 32246

President

Name Role Address
MUELLER LOREE President 10510 RUNNING OAK CT, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
MUELLER LOREE Secretary 10510 RUNNING OAK CT, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
MUELLER LOREE Treasurer 10510 RUNNING OAK CT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 10510 RUNNING OAK CT, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2006-04-04 10510 RUNNING OAK CT, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2006-04-04 MUELLER, LOREE No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 10510 RUNNING OAK CT, JACKSONVILLE, FL 32246 No data
NAME CHANGE AMENDMENT 2004-01-07 MUELLER COURT REPORTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State