Search icon

MILESPLIT, INC.

Company Details

Entity Name: MILESPLIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000092289
FEI/EIN Number 510518902
Mail Address: 589 Seven Oaks Blvd., Winter Springs, FL, 32708, US
Address: 589 Seven Oaks Blvd, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BYRNE JASON C Agent 589 Seven Oaks Blvd, Winter Springs, FL, 32708

Director

Name Role Address
BYRNE JASON C Director 589 Seven Oaks Blvd, Winter Springs, FL, 32708
FINKE FRED Director 500 GRANADA WAY, LONGWOOD, FL, 32750
RICH DON Director 3147 South Salem Church Road, York, PA, 17408
BYRNE MELINDA F Director 589 Seven Oaks Blvd, Winter Springs, FL, 32708
FISCHER GARY D Director 1067 EDENS GATE COURT, LONGWOOD, FL, 32750

President

Name Role Address
BYRNE JASON C President 589 Seven Oaks Blvd, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 589 Seven Oaks Blvd, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2015-04-28 589 Seven Oaks Blvd, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 589 Seven Oaks Blvd, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 BYRNE, JASON C No data
CANCEL ADM DISS/REV 2005-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State