Search icon

MULTILURE, INC. - Florida Company Profile

Company Details

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

MULTILURE, 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: 15 Jun 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V44181
FEI/EIN Number 593212707

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

Address: 4916 CANEY COURT, PORT RICHEY, FL, 34668
Mail Address: 4916 CANEY COURT, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROBBE STEVEN M President 4916 CANEY CT., PT RICHEY, FL, 34668
STROBBE STEVEN M Secretary 4916 CANEY CT., PT RICHEY, FL, 34668
STROBBE STEVEN M Treasurer 4916 CANEY CT., PT RICHEY, FL, 34668
STROBBE STEVEN M Director 4916 CANEY CT., PT RICHEY, FL, 34668
STROBBE STEVEN Agent 4916 CANEY CT, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2000-01-24 STROBBE, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 4916 CANEY CT, PORT RICHEY, FL 34668 -
REINSTATEMENT 1993-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-01-05
ANNUAL REPORT 2002-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State