Search icon

MAHLE, INC.

Company Details

Entity Name: MAHLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000086521
FEI/EIN Number 371649084
Address: 850 COMMERCE DRIVE, VENICE, FL, 34292, US
Mail Address: 850 COMMERCE DRIVE, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MAHLE DENNIS Agent 850 COMMERCE DRIVE, VENICE, FL, 34292

President

Name Role Address
MAHLE DENNIS President 850 COMMERCE DRIVE, VENICE, FL, 34292

Director

Name Role Address
MAHLE NICHOLAS Director 850 COMMERCE DRIVE, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063711 MAHLE COOL AIR & HEATING EXPIRED 2013-06-24 2018-12-31 No data 726 COMMERCE DR., #107, VENICE, FL, 34292
G13000050805 BAYSIDE HEATING AND COOLING EXPIRED 2013-05-31 2018-12-31 No data 726 COMMERCE DR., STE 107, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 850 COMMERCE DRIVE, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 850 COMMERCE DRIVE, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2017-02-28 850 COMMERCE DRIVE, VENICE, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-05
Domestic Profit 2011-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State