Search icon

MILLIE'S AT MALLORY'S, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLIE'S AT MALLORY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2009 (16 years ago)
Date of dissolution: 09 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: P09000061822
FEI/EIN Number 270593398
Address: 1506 Catherine street, KEY WEST, FL, 33040, US
Mail Address: 1506 Catherine street, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS KATHLEEN M President 1506 Catherine street, KEY WEST, FL, 33040
BURNS KATHLEEN M Secretary 1506 Catherine street, KEY WEST, FL, 33040
BURNS KATHLEEN M Treasurer 1506 Catherine street, KEY WEST, FL, 33040
BURNS KATHLEEN M Director 1506 Catherine street, KEY WEST, FL, 33040
BURNS KATHLEEN M Agent 1506 Catherine street, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-09 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 BURNS, KATHLEEN M -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1506 Catherine street, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1506 Catherine street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-04-10 1506 Catherine street, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 2013-03-14 MILLIE'S AT MALLORY'S, INC. -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858028 TERMINATED 1000000484812 MONROE 2013-03-28 2033-05-03 $ 848.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2915.00
Total Face Value Of Loan:
2915.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2915.00
Total Face Value Of Loan:
2915.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2915.00
Total Face Value Of Loan:
2915.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,915
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,915
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,948.44
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $2,915
Jobs Reported:
1
Initial Approval Amount:
$2,915
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,915
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,928.85
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $2,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State