Entity Name: | M.L.S. CONSTRUCTION MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P94000023809 |
FEI/EIN Number | 650589552 |
Address: | 2422 OAK RUN BLVD, KISSIMMEE, FL, 34744 |
Mail Address: | 2337 PATTERSON AVE., KEY WEST, FL, 33040 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY KATHRYN A | Agent | 2337 PATTERSON AVE., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
MURPHY KATHRYN A | President | 2337 PATTERSON AVE., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
KENDALL BILLY LEE | Vice President | 2418 BROOKSIDE AVE., KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 2422 OAK RUN BLVD, KISSIMMEE, FL 34744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 2337 PATTERSON AVE., KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2000-10-11 | MURPHY, KATHRYN A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-21 | 2422 OAK RUN BLVD, KISSIMMEE, FL 34744 | No data |
REINSTATEMENT | 1996-03-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000581907 | LAPSED | 08-201-D5 | LEON | 2010-04-17 | 2015-05-13 | $5,150.84 | DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-30 |
Reg. Agent Change | 2000-10-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State