Search icon

MULLER ELECTRIC, INC.

Company Details

Entity Name: MULLER ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000108294
FEI/EIN Number 261155256
Address: 13504 Greenleaf Drive, TAMPA, FL, 33613, US
Mail Address: 13504 Greenleaf Drive, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MULLER MICHELE A Agent 13504.Greenleaf Drive, TAMPA, FL, 33613

President

Name Role Address
MULLER GLENN A President 13504 Greenleaf Drive, TAMPA, FL, 33613

Treasurer

Name Role Address
MULLER GLENN A Treasurer 13504 Greenleaf Drive, TAMPA, FL, 33613

Director

Name Role Address
MULLER GLENN A Director 13504 Greenleaf Drive, TAMPA, FL, 33613
MULLER MICHELE A Director 13504 Greenleaf Drive, TAMPA, FL, 33613

Vice President

Name Role Address
MULLER MICHELE A Vice President 13504 Greenleaf Drive, TAMPA, FL, 33613

Secretary

Name Role Address
MULLER MICHELE A Secretary 13504 Greenleaf Drive, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 13504 Greenleaf Drive, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2015-04-28 13504 Greenleaf Drive, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 13504.Greenleaf Drive, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 MULLER, MICHELE A No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State