Entity Name: | MUELLER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUELLER PROPERTIES, 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: | 05 Mar 1992 (33 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | V19112 |
FEI/EIN Number |
650367942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1245 ISLAND RD, RIVIERA BEACH, FL, 33404 |
Mail Address: | 132 FIRST STREET, ROMEO, MI, 48065 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUELLER LYLE | President | 132 FIRST STREET, ROMEO, MI, 48065 |
MUELLER | Vice President | 132 FIRST STREET, ROMEO, MI, 48065 |
MUELLER | Treasurer | 132 FIRST STREET, ROMEO, MI, 48065 |
CICALESE PAT | Agent | 250 TEQUESTA DR, TEQUESTA, FL, 33469 |
MUELLER LYLE | Secretary | 132 FIRST STREET, ROMEO, MI, 48065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1997-09-12 | 1245 ISLAND RD, RIVIERA BEACH, FL 33404 | - |
REINSTATEMENT | 1996-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-09-23 | CICALESE, PAT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-09-12 |
ANNUAL REPORT | 1995-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State