Search icon

MILBRO CORPORATION - Florida Company Profile

Company Details

Entity Name: MILBRO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILBRO CORPORATION 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: 18 Jun 1981 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 690887
FEI/EIN Number 592100863

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

Address: 4424 N. LOIS AVE., TAMPA, FL, 33614
Mail Address: 4424 N. LOIS AVE., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, BRUCE President 18933 ST LAURENT, LUTZ, FL, 33549
MILLER, BRUCE D. Agent 5560 AVE ON SOLEIC, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 5560 AVE ON SOLEIC, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1989-01-24 4424 N. LOIS AVE., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1989-01-24 MILLER, BRUCE D. -
CHANGE OF PRINCIPAL ADDRESS 1989-01-24 4424 N. LOIS AVE., TAMPA, FL 33614 -
REINSTATEMENT 1989-01-24 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State