Search icon

MILLS, INC.

Company Details

Entity Name: MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1982 (43 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F70928
FEI/EIN Number 59-2177323
Address: 2262 COVE BLVD, PANAMA CITY, FL 32405
Mail Address: 2262 COVE BLVD, PANAMA CITY, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, DAVID EARL Agent 2262 COVE BLVD, PANAMA CITY, FL 32405

Director

Name Role Address
MILLS, W EARL Director 2262 N COVE BLVD, PANAMA CITY, FL
MILLS, JANET MARIE Director 2262 N. COVE BLV., PANAMA CITY, FL

Vice President

Name Role Address
MILLS, W EARL Vice President 2262 N COVE BLVD, PANAMA CITY, FL

DPM

Name Role Address
MILLS, DAVID EARL DPM 2262 N. COVE BLVD., PANAMA CITY, FL

Secretary

Name Role Address
MILLS, JANET MARIE Secretary 2262 N. COVE BLV., PANAMA CITY, FL

Treasurer

Name Role Address
MILLS, JANET MARIE Treasurer 2262 N. COVE BLV., PANAMA CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1984-04-18 2262 COVE BLVD, PANAMA CITY, FL 32405 No data
CHANGE OF PRINCIPAL ADDRESS 1983-03-03 2262 COVE BLVD, PANAMA CITY, FL 32405 No data
CHANGE OF MAILING ADDRESS 1983-03-03 2262 COVE BLVD, PANAMA CITY, FL 32405 No data

Documents

Name Date
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-05-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State