You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

M L F, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/24/20055/24/2005ForeignProfit6/11/2008Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5613 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Employment Services (placement, executive search, temporary help, professional employer orgs) Capital Stock
Charter CountyControl Number76323
Charter StateMDExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressDOUGLAS DOXEY
5350 10TH AVE N #6
LAKE WORTH, FL, 33463
USA
Principal Office Address510 E. PATAPSCO AVENUE
BALTIMORE, MD, 21225
USA
Principal Office Mailing AddressPO BOX 785
MANASSAS PARK, VA, 20113-0785
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorNEWTON BURNETT
193 FLORANCE DR
JUPITER, FL, 33458
USA
DirectorRICHARD VONDRAK
2580 S OCEAN BLVD
PALM BEACH, FL, 33480
USA
PresidentSTUART DUKEMAN
6009 TINLEY MILL DR
HAYMARKET, VA, 20169
USA
SecretaryJOANN DOXEY
10900 AVENIDA DEL RIO
DEL RAY BEACH, FL, 33446
USA
TreasurerDOUG DOXEY
10900 AVENIDA DEL RIO
DEL RAY BEACH, FL, 33446
USA
Vice-PresidentED SEELEY PLUS ONE
13981 FLAGTREE PLACE
MANASSAS, VA, 20112
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
LABOR FINDERSTRADENAME5/24/20056/11/2008
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2007
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)6/19/20076/26/20076/25/20076/9/2008
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, January 26, 2026 — 3:50 PM