Entity Name: | MILLS SEPTIC TANK SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Jun 1980 (45 years ago) |
Document Number: | 672314 |
FEI/EIN Number | 59-2007099 |
Address: | 2021 N E 20TH STREET, OCALA, FL 34470 |
Mail Address: | 2021 N E 20TH STREET, OCALA, FL 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRIAM, LAUREN EIII | Agent | 1007 E. FORT KING ST, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
MILLS, JOHN R. | President | 376 SE 52 CT, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
MILLS, JOHN R. | Director | 376 SE 52 CT, OCALA, FL 34471 |
MILLS, LYDIA B. | Director | 376 SE 52 CT, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
MILLS, LYDIA B. | Treasurer | 376 SE 52 CT, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
MILLS, LYDIA B. | Secretary | 376 SE 52 CT, OCALA, FL 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 1007 E. FORT KING ST, OCALA, FL 34471 | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-10 | MERRIAM, LAUREN EIII | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-18 | 2021 N E 20TH STREET, OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 1994-02-18 | 2021 N E 20TH STREET, OCALA, FL 34470 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State