Entity Name: | MILNER HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Jan 1967 (58 years ago) |
Branch of: | MILNER HOTELS, INC., KENTUCKY (Company Number 0035865) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 820168 |
FEI/EIN Number |
381334104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 E. ELEVEN MILE RD., STE. 100, WARREN, MI, 48091 |
Mail Address: | 2104 E. ELEVEN MILE RD., STE. 100, WARREN, MI, 48091 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
PIERRONG, J.R. | Director | 1526 CENTRE ST., DETROIT, MI |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
DROMKE BARBARA K | President | 1526 CENTRE STREET, DETROIT, MI |
DROMKE B.K. | Treasurer | 1526 CENTRE ST, DETROIT, MI, 48226 |
PREDHOMME MICHAEL J | Vice President | 250 E. BROWN STREET, SUITE 320, BIRMINGHAM, MI, 48009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 2104 E. ELEVEN MILE RD., STE. 100, WARREN, MI 48091 | - |
CHANGE OF MAILING ADDRESS | 2013-01-15 | 2104 E. ELEVEN MILE RD., STE. 100, WARREN, MI 48091 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-01 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1991-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State