Entity Name: | MILLIKEN & MILLIKEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Oct 1981 (43 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F47244 |
FEI/EIN Number | 59-2127588 |
Address: | 2606 Oswego Drive, North Port, FL 34289 |
Mail Address: | 2606 Oswego Drive, North Port, FL 34289 |
ZIP code: | 34289 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milliken, Carol M. | Agent | 2606 Oswego Drive, North Port, FL 34289 |
Name | Role | Address |
---|---|---|
Milliken, K. L. | Director | 2606 Oswego Drive, North Port, FL 34289 |
Milliken, Carol | Director | 2606 Oswego Drive, North Port, FL 34289 |
Name | Role | Address |
---|---|---|
Milliken, K. L. | President | 2606 Oswego Drive, North Port, FL 34289 |
Name | Role | Address |
---|---|---|
Milliken, Carol | Vice President | 2606 Oswego Drive, North Port, FL 34289 |
Name | Role | Address |
---|---|---|
Milliken, Carol | Secretary | 2606 Oswego Drive, North Port, FL 34289 |
Name | Role | Address |
---|---|---|
Milliken, Carol | Treasurer | 2606 Oswego Drive, North Port, FL 34289 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029546 | MILLIKEN INDUSTRIES | EXPIRED | 2013-03-26 | 2018-12-31 | No data | 101 S. MCCALL ROAD, ENGLEWOOD, FL, 34223 |
G13000029554 | MILLIKEN DISTRIBUTION | EXPIRED | 2013-03-26 | 2018-12-31 | No data | 101 S. MCCALL ROAD, ENGLEWOOD, FL, 34223 |
G13000029557 | MILLIKEN WHOLESALE DISTRIBUTION | EXPIRED | 2013-03-26 | 2018-12-31 | No data | 101 S. MCCALL ROAD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 2606 Oswego Drive, North Port, FL 34289 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 2606 Oswego Drive, North Port, FL 34289 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 2606 Oswego Drive, North Port, FL 34289 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | Milliken, Carol M. | No data |
EVENT CONVERTED TO NOTES | 1990-11-02 | No data | No data |
AMENDMENT | 1990-02-05 | No data | No data |
AMENDMENT | 1985-11-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000910645 | LAPSED | CASE NO. 2014-CC-002655-SC | SARASOTA COUNTY COURT | 2014-09-11 | 2019-09-29 | $15,808.97 | TRI VANTAGE DISTRIBUTION, LLC, 1831 NORTH PARK AVENUE, GLEN RAVEN, NC 227217 |
J14000919323 | LAPSED | 2014 CA 10496 MB AD | PALM BEACH CO. | 2014-06-11 | 2019-10-14 | $47326.90 | AMERICAN ALUMINUM EXTRUSIONS OF OHIO, LLC, 4416 LOUVILLE STREET, CANTON, OH 44705 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State