Search icon

2 MOLLYS INCORPORATED

Company Details

Entity Name: 2 MOLLYS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2007 (18 years ago)
Date of dissolution: 02 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: P07000046548
FEI/EIN Number 208861069
Address: 9965 SAN JOSE BLVD, STE. 11, JACKSONVILLE, FL, 32257, US
Mail Address: 9965 SAN JOSE BLVD, STE. 11, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BUENTELLO MOLLY J Agent 9965 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

President

Name Role Address
BUENTELLO MOLLY J President 3438 BILTMORE WAY, ORANGE PARK, FL, 32065

Secretary

Name Role Address
BUENTELLO MOLLY J Secretary 3438 BILTMORE WAY, ORANGE PARK, FL, 32065

Director

Name Role Address
BUENTELLO MOLLY J Director 3438 BILTMORE WAY, ORANGE PARK, FL, 32065

Vice President

Name Role Address
KATSMA MOLLY Vice President 938 18th Ave N, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900432 STUDIO EMME EXPIRED 2008-01-07 2013-12-31 No data 11250-11 OLD ST. AUGUSTINE RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 9965 SAN JOSE BLVD, STE. 11, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2016-04-27 9965 SAN JOSE BLVD, STE. 11, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 9965 SAN JOSE BLVD, STE. 11, JACKSONVILLE, FL 32257 No data
AMENDMENT AND NAME CHANGE 2015-10-13 2 MOLLYS INCORPORATED No data
AMENDMENT 2014-11-20 No data No data
AMENDMENT 2008-04-18 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
Amendment and Name Change 2015-10-13
ANNUAL REPORT 2015-04-23
Amendment 2014-11-20
ANNUAL REPORT 2014-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State