Search icon

MLOP II, INC. - Florida Company Profile

Company Details

Entity Name: MLOP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLOP II, 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: 14 Dec 1998 (26 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: P98000104190
FEI/EIN Number 593548397

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

Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-0680
Mail Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-0680
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES E. CHESTER J Director 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680
STOKES E. CHESTER J President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680
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
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680
VANZANT CHRIS Secretary 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680
MOORE JOHN J Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322240680
STOKES E. CHESTER J Agent 4315 PABLO OAKS COURT SUITE 1, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680 -
CHANGE OF MAILING ADDRESS 2010-02-23 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-0680 -
REGISTERED AGENT NAME CHANGED 2009-04-09 STOKES, E. CHESTER JR -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 4315 PABLO OAKS COURT SUITE 1, JACKSONVILLE, FL 32224 -

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: 01 Mar 2025

Sources: Florida Department of State