Entity Name: | MILLIKEN DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jun 2011 (14 years ago) |
Document Number: | 852377 |
FEI/EIN Number |
132583088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 MILLIKEN ROAD, M-115, SPARTANBURG, SC, 29303, US |
Mail Address: | P O BOX 1926 M-115, SPARTANBURG, SC, 29304, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOITER CYNTHIA | Director | 920 MILLIKEN RD, SPARTANBURG, SC, 29303 |
RICHESON JAMES R | Vice President | 920 MILLIKEN RD., SPARTANBURG, SC, 29303 |
RUBIN ZACH A | Treasurer | 920 MILLIKEN RD, SPARTANBURG, SC, 29303 |
KEESE PATRICK B | Vice President | 920 MILLIKEN ROAD, SPATANBURG, SC, 29304 |
KEESE PATRICK B | Director | 920 MILLIKEN ROAD, SPATANBURG, SC, 29304 |
Cook Halsey Jr. | President | P O BOX 1926 M-115, SPARTANBURG, SC, 29304 |
Knight Kasel | Asst | P O BOX 1926 M-115, SPARTANBURG, SC, 29304 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 920 MILLIKEN ROAD, M-115, SPARTANBURG, SC 29303 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 920 MILLIKEN ROAD, M-115, SPARTANBURG, SC 29303 | - |
NAME CHANGE AMENDMENT | 2011-06-07 | MILLIKEN DESIGN, INC. | - |
NAME CHANGE AMENDMENT | 1996-03-22 | SYLVAN CHEMICAL CO., INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-03-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-11 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State