Search icon

MILLS & LUPTON SUPPLY COMPANY

Company Details

Entity Name: MILLS & LUPTON SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1994 (31 years ago)
Date of dissolution: 26 Apr 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2002 (23 years ago)
Document Number: F94000002876
FEI/EIN Number 62-0295660
Address: 20 N. ORANGE AVE., STE. 200, ORLANDO, FL 32801
Mail Address: 20 N. ORANGE AVE., STE. 200, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: TENNESSEE

Chairman

Name Role Address
HUGHES, DAVID H Chairman 20 N. ORANGE AVE., SUITE 200, ORLANDO, FL

Director

Name Role Address
HUGHES, DAVID H Director 20 N. ORANGE AVE., SUITE 200, ORLANDO, FL
HALL, A.S. JR. Director 20 N. ORANGE AVE., SUITE 200, ORLANDO, FL
ZEPF, J. STEPHEN Director 20 N. ORANGE AVE., SUITE 200, ORLANDO, FL

President

Name Role Address
HALL, A.S. JR. President 20 N. ORANGE AVE., SUITE 200, ORLANDO, FL

Treasurer

Name Role Address
ZEPF, J. STEPHEN Treasurer 20 N. ORANGE AVE., SUITE 200, ORLANDO, FL

Secretary

Name Role Address
CLARK, JAY Secretary 20 N ORANGE AVE, #200, ORLANDO, FL 32801

Assistant Secretary

Name Role Address
BUTTERFIELD, BENJAMIN Assistant Secretary 20 N ORANGE AVE SUITE 200, ORLANDO, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 20 N. ORANGE AVE., STE. 200, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2002-04-26 20 N. ORANGE AVE., STE. 200, ORLANDO, FL 32801 No data

Documents

Name Date
Withdrawal 2002-04-26
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State