Search icon

MILLMAN SURVEYING, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SULENTIC ROBERT E President 4111 Bradley Circle NW, Canton, OH, 44718

Treasurer

Name Role Address
MINETTI MARIA Treasurer 4111 Bradley Circle NW, Canton, OH, 44718

Vice President

Name Role Address
KEE CINDY Vice President 4111 Bradley Circle NW, Canton, OH, 44718

Director

Name Role Address
DOELLINGER CHAD Director 4111 Bradley Circle NW, Canton, OH, 44718

Events

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

Documents

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