Search icon

MUELLER DISTRIBUTION CONTRACTORS, INC.

Company Details

Entity Name: MUELLER DISTRIBUTION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1994 (31 years ago)
Date of dissolution: 22 Dec 1997 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 1997 (27 years ago)
Document Number: P94000000973
FEI/EIN Number 65-0525745
Address: 312 W. FIRST ST., 206, SANFORD, FL 32771
Mail Address: 312 W. FIRST ST., 206, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KRUPINSKI, JOSEPH Agent 8895 W. SUNRISE BLVD., PLANTATON, FL 33322

President

Name Role Address
KRAMSKY, DENNIS President 1133 LEMON BLUFF RD., OSTEEN, FL

Secretary

Name Role Address
GOVIN, DAN Secretary 1821B LANDING DR., SANFORD, FL

Treasurer

Name Role Address
GOVIN, DAN Treasurer 1821B LANDING DR., SANFORD, FL

Vice President

Name Role Address
KRUPINSKI,JOSEPH Vice President 8895 WEST SUNRISE BLVD, PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-12-22 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PDC, INC.. CORPORATE MERGER NUMBER 300000016193
CHANGE OF PRINCIPAL ADDRESS 1997-06-17 312 W. FIRST ST., 206, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1997-06-17 312 W. FIRST ST., 206, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 1997-06-17 KRUPINSKI, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-17 8895 W. SUNRISE BLVD., PLANTATON, FL 33322 No data

Documents

Name Date
Merger 1997-12-27
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State