Entity Name: | MULATA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Feb 2016 (9 years ago) |
Date of dissolution: | 19 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Oct 2018 (6 years ago) |
Document Number: | P16000021233 |
FEI/EIN Number | 46-5186029 |
Address: | 8823 CRESTVIEW DRIVE, APT A, TAMPA, FL, 33604, US |
Mail Address: | P.O. Box 15743, TAMPA, FL, 33684, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ YANIEL | Agent | 8823 CRESTVIEW DRIVE, APT A, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
GOMEZ YANIEL | President | 8823 CRESTVIEW DRIVE, APT A, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
DORTA YAIRIS | Secretary | 503 N VAN AUKEN STREET, ELMHURST, IL, 60126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-10 | 8823 CRESTVIEW DRIVE, APT A, TAMPA, FL 33604 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-09-09 | No data | No data |
VOLUNTARY DISSOLUTION | 2016-05-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-19 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-06 |
Revocation of Dissolution | 2016-09-09 |
Voluntary Dissolution | 2016-05-23 |
Domestic Profit | 2016-02-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State