Search icon

MLSTOSELL.COM INC

Company Details

Entity Name: MLSTOSELL.COM INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: P06000051548
FEI/EIN Number 22-3928275
Address: 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL 33473
Mail Address: 6615 W BOYNTON BEACH BLVD #172, Boynton Beach, FL 33437
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HARVEY, RALPH Director 6615 W BOYNTON BEACH BLVD #172, 322 Boynton Beach, FL 33437

President

Name Role Address
HARVEY, RALPH President 6615 W BOYNTON BEACH BLVD #172, 322 Boynton Beach, FL 33437

Secretary

Name Role Address
HARVEY, RALPH Secretary 6615 W BOYNTON BEACH BLVD #172, 322 Boynton Beach, FL 33437

Treasurer

Name Role Address
HARVEY, RALPH Treasurer 6615 W BOYNTON BEACH BLVD #172, 322 Boynton Beach, FL 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017069 LISTWITHFREEDOM.COM ACTIVE 2020-02-06 2025-12-31 No data 8908 BRIARWOOD MEADOW LN, BOYNTON BEACH, FL, 33473
G19000094073 LISTWITHFREEDOM.COM ACTIVE 2019-08-28 2029-12-31 No data 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL 33473 No data
CHANGE OF MAILING ADDRESS 2019-01-17 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL 33473 No data
AMENDMENT AND NAME CHANGE 2017-06-12 MLSTOSELL.COM INC No data
AMENDMENT 2015-10-06 No data No data
NAME CHANGE AMENDMENT 2008-02-14 LISTWITHFREEDOM.COM, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
Reg. Agent Change 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
Amendment and Name Change 2017-06-12

Date of last update: 28 Jan 2025

Sources: Florida Department of State