Search icon

MLD ENTERPRISES INC.

Company Details

Entity Name: MLD ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000053592
FEI/EIN Number 47-1250929
Address: 1791 REVERE DRIVE, HAMPTON, VA 23664
Mail Address: 1791 REVERE DRIVE, HAMPTON, VA 23664
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
NICHOLS, JEAN President 1791 REVERE DRIVE, HAMPTON, VA 23664

Treasurer

Name Role Address
NICHOLS, JEAN Treasurer 1791 REVERE DRIVE, HAMPTON, VA 23664

Vice President

Name Role Address
PAVLIK, STEVEN Vice President 1791 REVERE DRIVE, HAMPTON, VA 23664

Secretary

Name Role Address
PAVLIK, STEVEN Secretary 1791 REVERE DRIVE, HAMPTON, VA 23664

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09007900217 MOONLIGHT DIVA EMPORIUM ACTIVE 2009-01-07 2025-12-31 No data 1791 REVERE DR, HAMPTON, VA, 23664

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 1791 REVERE DRIVE, HAMPTON, VA 23664 No data
CHANGE OF MAILING ADDRESS 2021-02-09 1791 REVERE DRIVE, HAMPTON, VA 23664 No data
AMENDMENT 2020-04-10 No data No data
AMENDMENT 2018-05-24 No data No data
NAME CHANGE AMENDMENT 2014-06-30 MLD ENTERPRISES INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-09
Amendment 2020-04-10
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-20
Amendment 2018-05-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-10

Date of last update: 21 Jan 2025

Sources: Florida Department of State