Search icon

MILLIE'S AT MALLORY'S, INC.

Company Details

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

Agent

Name Role Address
BURNS, KATHLEEN M Agent 1506 Catherine street, KEY WEST, FL 33040

President

Name Role Address
BURNS, KATHLEEN M President 1506 Catherine street, KEY WEST, FL 33040

Secretary

Name Role Address
BURNS, KATHLEEN M Secretary 1506 Catherine street, KEY WEST, FL 33040

Treasurer

Name Role Address
BURNS, KATHLEEN M Treasurer 1506 Catherine street, KEY WEST, FL 33040

Director

Name Role Address
BURNS, KATHLEEN M Director 1506 Catherine street, KEY WEST, FL 33040

Events

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

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

Date of last update: 25 Jan 2025

Sources: Florida Department of State