Search icon

MILLIKEN & MILLIKEN, INC.

Company Details

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

Agent

Name Role Address
Milliken, Carol M. Agent 2606 Oswego Drive, North Port, FL 34289

Director

Name Role Address
Milliken, K. L. Director 2606 Oswego Drive, North Port, FL 34289
Milliken, Carol Director 2606 Oswego Drive, North Port, FL 34289

President

Name Role Address
Milliken, K. L. President 2606 Oswego Drive, North Port, FL 34289

Vice President

Name Role Address
Milliken, Carol Vice President 2606 Oswego Drive, North Port, FL 34289

Secretary

Name Role Address
Milliken, Carol Secretary 2606 Oswego Drive, North Port, FL 34289

Treasurer

Name Role Address
Milliken, Carol Treasurer 2606 Oswego Drive, North Port, FL 34289

Fictitious Names

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

Events

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

Debts

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

Documents

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