Search icon

AMERICAN MILLS SUPPLIES, INC.

Company Details

Entity Name: AMERICAN MILLS SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1966 (59 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 303681
FEI/EIN Number 59-1202372
Address: 11340 S W 208TH DRIVE, MIAMI, FL 33189
Mail Address: 11340 S W 208TH DRIVE, MIAMI, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRITCHETT,WALLACE R Agent 6101 SW 108 ST, MIAMI, FL 33156

President

Name Role Address
PRITCHETT,WALLACE R President 6101 SW 108TH ST, MIAMI, FL

Director

Name Role Address
PRITCHETT,WALLACE R Director 6101 SW 108TH ST, MIAMI, FL
PRITCHETT, WALLACE J. Director 11340 S.W. 208TH DR., MIAMI, FL

Secretary

Name Role Address
PRITCHETT, WALLACE J. Secretary 11340 S.W. 208TH DR., MIAMI, FL

Treasurer

Name Role Address
PRITCHETT, WALLACE J. Treasurer 11340 S.W. 208TH DR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 11340 S W 208TH DRIVE, MIAMI, FL 33189 No data
CHANGE OF MAILING ADDRESS 2000-03-20 11340 S W 208TH DRIVE, MIAMI, FL 33189 No data
NAME CHANGE AMENDMENT 1980-07-31 AMERICAN MILLS SUPPLIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State