Entity Name: | MILAM & CO. CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2000 (24 years ago) |
Document Number: | F95000003139 |
FEI/EIN Number |
631139608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2748 Alton Road, Suite 116, Birmingham, AL, 35210, US |
Mail Address: | 2748 Alton Road Suite 116, Birmingham, AL, 35210, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILAM MICHAEL J | President | 2748 Alton Road, Birmingham, AL, 35210 |
MILAM MICHAEL J | Chairman | 2748 Alton Road, Birmingham, AL, 35210 |
MILAM MICHAEL J | Director | 2748 Alton Road, Birmingham, AL, 35210 |
Milam Judson B | Vice President | 2748 Alton Road, Birmingham, AL, 35210 |
MILAM MISSY | Secretary | 2748 Alton Road, Birmingham, AL, 35210 |
MILAM MISSY | Treasurer | 2748 Alton Road, Birmingham, AL, 35210 |
MILAM MISSY | Director | 2748 Alton Road, Birmingham, AL, 35210 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-09 | 2748 Alton Road, Suite 116, Birmingham, AL 35210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 2748 Alton Road, Suite 116, Birmingham, AL 35210 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-12 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2000-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State