Search icon

FREDERICK L. MUELLER, INC.

Company Details

Entity Name: FREDERICK L. MUELLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 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: P95000040544
FEI/EIN Number 65-0631422
Address: P.O. BOX 413005, STE. #56, NAPLES, FL
Mail Address: P.O. BOX 413005, STE. #56, NAPLES, FL
Place of Formation: FLORIDA

Agent

Name Role Address
VOLPE, MICHAEL JESQ. Agent 4001 TAIMIAMI TRAIL NORTH, UNIT 303, NAPLES, FL 34103

Director

Name Role Address
MUELLER, FREDERICK L Director 109 TUSCANA COURT, UNIT 303, NAPLES, FL

President

Name Role Address
MUELLER, FREDERICK L President 109 TUSCANA COURT, UNIT 303, NAPLES, FL

Treasurer

Name Role Address
MUELLER, FREDERICK L Treasurer 109 TUSCANA COURT, UNIT 303, NAPLES, FL

Vice President

Name Role Address
MUELLER, FREDERICK L Vice President 109 TUSCANA COURT, UNIT 303, NAPLES, FL

Secretary

Name Role Address
MUELLER, FREDERICK L Secretary 109 TUSCANA COURT, UNIT 303, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-26 4001 TAIMIAMI TRAIL NORTH, UNIT 303, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-25 P.O. BOX 413005, STE. #56, NAPLES, FL No data
CHANGE OF MAILING ADDRESS 1996-07-25 P.O. BOX 413005, STE. #56, NAPLES, FL No data

Documents

Name Date
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-07-25
DOCUMENTS PRIOR TO 1997 1995-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State