Search icon

MUC ENTERPRISES INC.

Company Details

Entity Name: MUC ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000033568
FEI/EIN Number 200764604
Address: 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216
Mail Address: 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLETON JOHN W Agent 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216

President

Name Role Address
MIDDLETON JOHN W President 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
MIDDLETON JOHN W Secretary 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
MIDDLETON JOHN W Treasurer 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216

Director

Name Role Address
MIDDLETON JOHN W Director 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
MIDDLETON DONNA L Vice President 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2011-04-23 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 3627 BOWDEN CIRCLE WEST, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2006-01-26 MIDDLETON, JOHN WOWNER No data

Documents

Name Date
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-08-26
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-03-15
Domestic Profit 2004-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State