Search icon

MILFORD MOTORS, INC.

Company Details

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

Agent

Name Role Address
CASTO, GEORGE R Agent 2380 Hickey Creek Rd, ALVA, FL 33920

President

Name Role Address
CASTO, GEORGE R President 2380 HICKEY CREEK RD, ALVA, FL 33920

Director

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

Secretary

Name Role Address
CASTO, CONNIE E Secretary 2380 HICKEY CREEK RD, ALVA, FL 33920

Treasurer

Name Role Address
CASTO, CONNIE E Treasurer 2380 HICKEY CREEK RD, ALVA, FL 33920

Events

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

Documents

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