Entity Name: | MILLMAN SURVEYING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Jun 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (15 years ago) |
Document Number: | F04000003163 |
FEI/EIN Number | 341830297 |
Address: | 4111 Bradley Circle NW, Suite 240, Canton, OH, 44718, US |
Mail Address: | 400 S. HOPE ST, 25TH FLOOR, C/O CBRE, INC. ATTN: LEGAL, LOS ANGELES, CA, 90071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SULENTIC ROBERT E | President | 4111 Bradley Circle NW, Canton, OH, 44718 |
Name | Role | Address |
---|---|---|
MINETTI MARIA | Treasurer | 4111 Bradley Circle NW, Canton, OH, 44718 |
Name | Role | Address |
---|---|---|
KEE CINDY | Vice President | 4111 Bradley Circle NW, Canton, OH, 44718 |
Name | Role | Address |
---|---|---|
DOELLINGER CHAD | Director | 4111 Bradley Circle NW, Canton, OH, 44718 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-10 | 4111 Bradley Circle NW, Suite 240, Canton, OH 44718 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-10 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 4111 Bradley Circle NW, Suite 240, Canton, OH 44718 | No data |
CANCEL ADM DISS/REV | 2009-10-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
Reg. Agent Change | 2023-07-10 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-10-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State