Search icon

FEDERATED MILLS, INC.

Branch

Company Details

Entity Name: FEDERATED MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jun 2005 (20 years ago)
Branch of: FEDERATED MILLS, INC., NEW YORK (Company Number 317352)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F05000003821
FEI/EIN Number 135061184
Address: 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103
Mail Address: 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: NEW YORK

Agent

Name Role Address
SWEET GRANT M Agent 350 COUNTRY CLUB DRIVE, NAPLES, FL, 34110

Chairman

Name Role Address
SWEET GRANT M Chairman 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103

President

Name Role Address
SWEET GRANT M President 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103

Vice President

Name Role Address
SWEET DOUGLAS A Vice President 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103

Secretary

Name Role Address
SWEET DOUGLAS A Secretary 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103

Treasurer

Name Role Address
SWEET DOUGLAS A Treasurer 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2006-02-08 3620 TAMIAMI TRAIL N., NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000285982 LAPSED 12-CA-3720 COLLIER COUNTY CIRCUIT COURT 2013-01-24 2018-02-05 $269,944.40 AB MAURI FOODS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-08
Foreign Profit 2005-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State