Entity Name: | MILFORD MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F94000000994 |
FEI/EIN Number | 35-1645251 |
Address: | 11232 PALM BEACH BLVD, FORT MYERS, FL 33905 |
Mail Address: | 11232 PALM BEACH BLVD, FORT MYERS, FL 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CASTO, GEORGE R | Agent | 2380 Hickey Creek Rd, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
CASTO, GEORGE R | President | 2380 HICKEY CREEK RD, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
CASTO, GEORGE R | Director | 2380 HICKEY CREEK RD, ALVA, FL 33920 |
CASTO, CONNIE E | Director | 2380 HICKEY CREEK RD, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
CASTO, CONNIE E | Secretary | 2380 HICKEY CREEK RD, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
CASTO, CONNIE E | Treasurer | 2380 HICKEY CREEK RD, ALVA, FL 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 2380 Hickey Creek Rd, ALVA, FL 33920 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-16 | 11232 PALM BEACH BLVD, FORT MYERS, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-16 | 11232 PALM BEACH BLVD, FORT MYERS, FL 33905 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State