Search icon

MULLIGAN'S FAMILY SPORTS PUBS, INC. - Florida Company Profile

Company Details

Entity Name: MULLIGAN'S FAMILY SPORTS PUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLIGAN'S FAMILY SPORTS PUBS, 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: 17 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000100711
FEI/EIN Number 593610825

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

Address: 13706 LITTLE RD., HUDSON, FL, 34667
Mail Address: 13706 LITTLE RD., HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERBECK NICHOLAS President 12942 EDEN AVE, HUDSON, FL, 34667
OVERBECK NICHOLAS Treasurer 12942 EDEN AVE, HUDSON, FL, 34667
OVERBECK NICHOLAS Director 12942 EDEN AVE, HUDSON, FL, 34667
OVERBECK MICHAEL Vice President 10635 CASEY DR, NEW PORT RICHEY, FL, 34654
OVERBECK MICHAEL Secretary 10635 CASEY DR, NEW PORT RICHEY, FL, 34654
OVERBECK MICHAEL Director 10635 CASEY DR, NEW PORT RICHEY, FL, 34654
CODY JOHN L Agent 3030 STARKEY BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-29 - -
CHANGE OF MAILING ADDRESS 2010-09-29 13706 LITTLE RD., HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-04-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 CODY, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 3030 STARKEY BLVD, SUITE 105, NEW PORT RICHEY, FL 34655 -
REINSTATEMENT 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 13706 LITTLE RD., HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000230335 TERMINATED 1000000083519 7867 413 2008-06-23 2028-07-16 $ 8,762.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2010-09-29
Amendment 2010-04-28
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-10-13
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2005-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State