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