Search icon

MLOP, INC.

Company Details

Entity Name: MLOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000076187
FEI/EIN Number 593466950
Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-0680, US
Mail Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-0680, US
Place of Formation: FLORIDA

Agent

Name Role Address
STOKES E CHESTER J Agent 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224

Director

Name Role Address
STOKES E. CHESTER J Director 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680

President

Name Role Address
STOKES E. CHESTER J President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680

Vice President

Name Role Address
KUNKEL JOHN C Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680
BRAREN MICHAEL E Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680
MOORE JOHN J Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680

Treasurer

Name Role Address
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680

Secretary

Name Role Address
VANZANT CHRIS Secretary 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680 No data
CHANGE OF MAILING ADDRESS 2010-02-23 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680 No data
REGISTERED AGENT NAME CHANGED 2009-04-09 STOKES, E CHESTER JR No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224 No data
AMENDMENT 2000-12-05 No data No data
AMENDMENT 2000-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State