Search icon

MILL CREEK MALL GP, INC.

Company Details

Entity Name: MILL CREEK MALL GP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000087442
FEI/EIN Number 59-3218478
Address: 200 E. ROBINSON STREET, SUITE 1150, ORLANDO, FL 32801
Mail Address: 200 E. ROBINSON STREET, SUITE 1150, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GROSMAN, KURT E Agent 116 GATLIN AVE, SUITE 1150, ORLANDO, FL 32806

President

Name Role Address
THEISEN, MARK W President 1005 ORIENTA AVE, ALTAMONTE SPRINGS, FL 32701

Director

Name Role Address
THEISEN, MARK W Director 1005 ORIENTA AVE, ALTAMONTE SPRINGS, FL 32701
THEISEN, ROBERT W Director 1005 ORIENTA AVE, ALTAMONTE SPRINGS, FL 32701

Vice President

Name Role Address
THEISEN, ROBERT W Vice President 1005 ORIENTA AVE, ALTAMONTE SPRINGS, FL 32701
GROSMAN, KURT E Vice President 200 E ROBINSON STREET, SUITE 1150, ORLANDO, FL 32801

Secretary

Name Role Address
GROSMAN, KURT E Secretary 200 E ROBINSON STREET, SUITE 1150, ORLANDO, FL 32801

Treasurer

Name Role Address
GROSMAN, KURT E Treasurer 200 E ROBINSON STREET, SUITE 1150, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 116 GATLIN AVE, SUITE 1150, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State