Search icon

NOVAMIL CORPORATION - Florida Company Profile

Company Details

Entity Name: NOVAMIL CORPORATION
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: 04 Apr 2002 (23 years ago)
Date of dissolution: 10 May 2018 (7 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: F02000001666
FEI/EIN Number 954457937

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

Address: 5168 DON RODOLFO, CARLSBAD, CA, 92010
Mail Address: 2150 SW 10 ST STE B, DEERFIELD BEACH, FL, 33442
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
MILHOUS ROBERT E President 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442
MILHOUS ROBERT E Chairman of the Board 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442
DORFF KENNETH R Secretary 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442
MILHOUS PAUL B Treasurer 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442
MILHOUS PAUL B Director 2150 SW 10th Street Suite B, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2018-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-24 5168 DON RODOLFO, CARLSBAD, CA 92010 -
CHANGE OF MAILING ADDRESS 2014-06-24 5168 DON RODOLFO, CARLSBAD, CA 92010 -

Documents

Name Date
Revoked for Registered Agent 2018-05-10
Reg. Agent Resignation 2017-12-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-10
Reg. Agent Change 2014-06-24
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State