Search icon

MLS CONNECT, INC.

Headquarter

Company Details

Entity Name: MLS CONNECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 2006 (18 years ago)
Document Number: P05000036263
FEI/EIN Number 202468088
Address: 11168 Brandywine Lake Way, Boynton Beach, FL, 33473, US
Mail Address: 11168 Brandywine Lake Way, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MLS CONNECT, INC., ILLINOIS CORP_65082349 ILLINOIS

Agent

Name Role Address
SIEGEL TODD L Agent 11168 Brandywine Lake Way, Boynton Beach, FL, 33473

Mr

Name Role Address
Siegel Todd L Mr 11168 Brandywine Lake Way, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060643 FLORIDA CONNECT REALTY EXPIRED 2013-06-17 2018-12-31 No data 21690 ABINGTON COURT, BOCA RATON, FL, 33428
G08156900195 OHIO CONNECT REALTY EXPIRED 2008-06-04 2013-12-31 No data 21690 ABINGTON CT., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 11168 Brandywine Lake Way, Boynton Beach, FL 33473 No data
CHANGE OF MAILING ADDRESS 2022-03-31 11168 Brandywine Lake Way, Boynton Beach, FL 33473 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 11168 Brandywine Lake Way, Boynton Beach, FL 33473 No data
NAME CHANGE AMENDMENT 2006-09-14 MLS CONNECT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State