Entity Name: | MILLIE'S AT MALLORY'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jul 2009 (16 years ago) |
Date of dissolution: | 09 Sep 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2022 (2 years ago) |
Document Number: | P09000061822 |
FEI/EIN Number | 27-0593398 |
Address: | 1506 Catherine street, KEY WEST, FL 33040 |
Mail Address: | 1506 Catherine street, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS, KATHLEEN M | Agent | 1506 Catherine street, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
BURNS, KATHLEEN M | President | 1506 Catherine street, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
BURNS, KATHLEEN M | Secretary | 1506 Catherine street, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
BURNS, KATHLEEN M | Treasurer | 1506 Catherine street, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
BURNS, KATHLEEN M | Director | 1506 Catherine street, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | BURNS, KATHLEEN M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 1506 Catherine street, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 1506 Catherine street, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1506 Catherine street, KEY WEST, FL 33040 | No data |
NAME CHANGE AMENDMENT | 2013-03-14 | MILLIE'S AT MALLORY'S, INC. | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 |
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 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State