Detail by Entity Name

Florida Profit Corporation

ML EAST ACQUISITION SUBSIDIARY, INC.

Filing Information
P99000030595 N/A 04/02/1999 FL INACTIVE VOL DISSOLUTION OF INACTIVE CORP 02/05/2024 NONE
Principal Address
280 Interstate North Circle
Suite 400
Atlanta, GA 30339

Changed: 04/03/2018
Mailing Address
280 Interstate North Circle
Suite 400
Atlanta, GA 30339

Changed: 04/03/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/29/2019

Address Changed: 03/29/2019
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

NIGUYEN, TIMOTHY
1600 SUNFLOWER AVE., SUITE 200
COSTA MESA, CA 92626

Title Secretary, President, Treasurer

MARTIN, CHAD
1600 SUNFLOWER AVE., SUITE 200
COSTA MESA, CA 92626

Title SENIOR CORPORATE COUNSEL

DAILEY, KAYLA
1600 Sunflower Ave,Suite 200
Costa Mesa, CA 92626

Annual Reports
Report YearFiled Date
2018 04/03/2018
2019 05/08/2019
2020 02/26/2020

Document Images
02/05/2024 -- Vol. Diss. of Inactive Corp. View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
05/08/2019 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- Reg. Agent Change View image in PDF format
08/02/2018 -- Amendment and Name Change View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- Amendment View image in PDF format
06/08/2015 -- Amendment View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- Reg. Agent Change View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
05/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
12/29/2010 -- Amendment View image in PDF format
12/27/2010 -- Name Change View image in PDF format
12/08/2010 -- Merger View image in PDF format
11/08/2010 -- Merger View image in PDF format
09/03/2010 -- Merger View image in PDF format
09/02/2010 -- Merger View image in PDF format
06/14/2010 -- Merger View image in PDF format
04/05/2010 -- Amendment View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
12/04/2009 -- Merger View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- Amendment View image in PDF format
06/02/2008 -- Articles of Correction View image in PDF format
05/12/2008 -- Amendment View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
10/03/2007 -- Reg. Agent Change View image in PDF format
08/02/2007 -- Amendment View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- Amended and Restated Articles View image in PDF format
06/16/2006 -- Amendment View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
12/29/2005 -- Amendment View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- Amendment View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- Amendment View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
12/31/2002 -- Amendment View image in PDF format
06/18/2002 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- Reg. Agent Change View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
10/05/1999 -- Amendment View image in PDF format
04/02/1999 -- Domestic Profit View image in PDF format