Search icon

MLD BURNHAM, INC. - Florida Company Profile

Company Details

Entity Name: MLD BURNHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLD BURNHAM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2005 (20 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: P05000023123
FEI/EIN Number 202339098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10010 Hutchison Blvd, Panama City Beach, FL, 32407, US
Mail Address: P O Box 9850, Panama City Beach, FL, 32417, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS ELIZABETH J Agent 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
BURNHAM WESLEY L Director 10010 Hutchison Blvd, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 10010 Hutchison Blvd, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2015-04-23 10010 Hutchison Blvd, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State