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 |
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 |
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 | - |
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 |
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