Search icon

THE MUELLER GROUP, INC.

Company Details

Entity Name: THE MUELLER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000056809
FEI/EIN Number 650613949
Address: 3950 S. TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 3950 S. TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MUELLER GROUP INC. 401(K) PROFIT SHARING PLAN 2022 650613949 2023-02-08 THE MUELLER GROUP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 9414931182
Plan sponsor’s address 3950 S. TAMIAMI TR., VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2023-02-08
Name of individual signing JOSEPH KOMAROSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-08
Name of individual signing JOSEPH KOMAROSKI
Valid signature Filed with authorized/valid electronic signature
THE MUELLER GROUP INC. 401(K) PROFIT SHARING PLAN 2021 650613949 2022-02-09 THE MUELLER GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 9414931182
Plan sponsor’s address 3950 S. TAMIAMI TR., VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2022-02-09
Name of individual signing JOSEPH KOMAROSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-09
Name of individual signing JOSEPH KOMAROSKI
Valid signature Filed with authorized/valid electronic signature
THE MUELLER GROUP INC. 401(K) PROFIT SHARING PLAN 2020 650613949 2021-02-08 THE MUELLER GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 9414931182
Plan sponsor’s address 3950 S. TAMIAMI TR., VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2021-02-08
Name of individual signing JOSEPH KOMAROSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-08
Name of individual signing JOSEPH KOMAROSKI
Valid signature Filed with authorized/valid electronic signature
THE MUELLER GROUP INC. 401(K) PROFIT SHARING PLAN 2019 650613949 2020-02-24 THE MUELLER GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 9414931182
Plan sponsor’s address 3950 S. TAMIAMI TR., VENICE, FL, 34293

Signature of

Role Plan administrator
Date 2020-02-24
Name of individual signing JOSEPH KOMAROSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-24
Name of individual signing JOSEPH KOMAROSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOMAROSKI JOSEPH Agent 3950 S TAMIAMI TR., VENICE, FL, 34293

President

Name Role Address
KOMAROSKI JOSEPH P President 3950 S. TAMIAMI TRAIL, VENICE, FL, 34293

Secretary

Name Role Address
KOMAROSKI SUSAN A Secretary 3950 S. TAMIAMI TR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132489 JOE KOMAROSKI INSURANCE AGENCY EXPIRED 2009-07-08 2024-12-31 No data 3950 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-19 KOMAROSKI, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 3950 S TAMIAMI TR., VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
Amendment 2020-03-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State