Search icon

GADSDEN COUNTY MILLS, INC. - Florida Company Profile

Company Details

Entity Name: GADSDEN COUNTY MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GADSDEN COUNTY MILLS, 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: 22 Feb 1973 (52 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 419606
FEI/EIN Number 591459731

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

Address: 2709 ROSCREA COURT, TALLAHASSEE, FL, 32308
Mail Address: 2709 ROSCREA COURT, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILBERG, JOSEPH B. President 2709 ROSCREA COURT, TALLAHASSEE, FL
MILBERG, JOSEPH B. Director 2709 ROSCREA COURT, TALLAHASSEE, FL
MILBERG, JOSEPH B. Agent 2709 ROSCREA COURT, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-24 2709 ROSCREA COURT, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1987-07-24 2709 ROSCREA COURT, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 1987-07-24 2709 ROSCREA COURT, TALLAHASSEE, FL 32308 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13672092 0419700 1975-10-03 WEST 10TH AVE, Havana, FL, 32333
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-03
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016
Issuance Date 1975-10-16
Abatement Due Date 1975-10-20
Current Penalty 275.0
Initial Penalty 275.0
Contest Date 1975-10-15
Nr Instances 1
13671813 0419700 1975-07-15 WEST 10TH AVE, Havana, FL, 32333
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1975-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-28
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D04
Issuance Date 1975-07-28
Abatement Due Date 1975-09-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1975-07-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-07-28
Abatement Due Date 1975-08-14
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Nr Instances 4

Date of last update: 02 Mar 2025

Sources: Florida Department of State