Search icon

MOLLOY CONSTRUCTION, INC.

Company Details

Entity Name: MOLLOY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000148832
FEI/EIN Number 200490800
Address: 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL, 34108, US
Mail Address: 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
HL STATUTORY AGENT, INC. Agent

Director

Name Role Address
MOLLOY ROBERT F Director 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL, 34108

President

Name Role Address
MOLLOY ROBERT F President 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL, 34108

Treasurer

Name Role Address
MOLLOY ROBERT F Treasurer 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL, 34108

Vice President

Name Role Address
MOLLOY ROBERT F Vice President 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL, 34108

Secretary

Name Role Address
MOLLOY ROBERT F Secretary 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2005-04-27 8805 TAMIAMI TRAIL NORTH, SUITE 238, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-20
Domestic Profit 2003-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State