Search icon

MK ULTRA, INC.

Company Details

Entity Name: MK ULTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 1997 (27 years ago)
Date of dissolution: 16 Jan 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jan 2003 (22 years ago)
Document Number: P97000092796
FEI/EIN Number 593476284
Address: 95 EL PLAZUELA, SAN FRANCISCO, CA, 33759
Mail Address: 95 EL PLAZUELA, SAN FRANCISCO, CA, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LIU JOHN J Agent 3126 SAN MATEO STREET, CLEARWATER, FL, 33759

Director

Name Role Address
KILGO E. A Director 95 EL PLAZUELA, SAN FRANCISCO, CA, 33759
CONNOLLY SUZZANNE Director 95 EL PLAZUELA, SAN FRANCISCO, CA, 33759

President

Name Role Address
KILGO E. A President 95 EL PLAZUELA, SAN FRANCISCO, CA, 33759

Secretary

Name Role Address
CONNOLLY SUZZANNE Secretary 95 EL PLAZUELA, SAN FRANCISCO, CA, 33759

Treasurer

Name Role Address
CONNOLLY SUZZANNE Treasurer 95 EL PLAZUELA, SAN FRANCISCO, CA, 33759

Events

Event Type Filed Date Value Description
REINSTATEMENT 2003-01-16 No data No data
MERGER 2003-01-16 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SEAK, INC.. MERGER NUMBER 900000044189
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 3126 SAN MATEO STREET, CLEARWATER, FL 33759 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 95 EL PLAZUELA, SAN FRANCISCO, CA 33759 No data
CHANGE OF MAILING ADDRESS 1999-05-04 95 EL PLAZUELA, SAN FRANCISCO, CA 33759 No data

Documents

Name Date
REINSTATEMENT 2003-01-16
Merger 2003-01-16
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-01
Domestic Profit 1997-10-29
Domestic Profit Articles 1997-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State