Search icon

MILLION DOLLAR MULLIGAN, INC. - Florida Company Profile

Company Details

Entity Name: MILLION DOLLAR MULLIGAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLION DOLLAR MULLIGAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000033808
FEI/EIN Number 593313030

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 TERESA COURT, MAITLAND, FL, 32751
Mail Address: 601 TERESA COURT, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKIN, JOHN P. Agent 601 TERESA COURT, MAITLAND, FL, 32751
LARKIN DAVID J Director 7500 HYDE PARK DRIVE, EDNIA, MN, 55439
LARKIN DAVID J President 7500 HYDE PARK DRIVE, EDNIA, MN, 55439
LARKIN DAVID J Treasurer 7500 HYDE PARK DRIVE, EDNIA, MN, 55439
LARKIN JAMES T Director 5 HILLSIDE DRIVE (ROCK RIDGE), GREENWICH, CT, 06831
LARKIN JOHN P Director 601 TERESA COURT, MAITLAND, FL, 32751
LARKIN JOHN P Vice President 601 TERESA COURT, MAITLAND, FL, 32751
BAILEY JOHN Director 200 WATERBURY ISLAND DRIVE, ISLE OF PINES, SC
BAILEY JOHN Secretary 200 WATERBURY ISLAND DRIVE, ISLE OF PINES, SC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 LARKIN, JOHN P. -
RESTATED ARTICLES 1995-09-29 - -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State