Entity Name: | MULLER BUILDING AND DESIGN, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (11 years ago) |
Document Number: | P06000011504 |
FEI/EIN Number | 550917180 |
Address: | 491 NW 2nd Avenue, Boca Raton, FL, 33432, US |
Mail Address: | 501 High Street, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER ROBERT | Agent | 501 High Street, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
MULLER ROBERT e | Director | 501 High Street, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
MULLER ROBERT e | President | 501 High Street, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
MULLER ROBERT e | Secretary | 501 High Street, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
MULLER ROBERT e | Treasurer | 501 High Street, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 491 NW 2nd Avenue, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 501 High Street, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 491 NW 2nd Avenue, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2013-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-11 | MULLER, ROBERT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-08-16 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State