Search icon

MILL'S PRIDE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MILL'S PRIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 1995 (30 years ago)
Branch of: MILL'S PRIDE, INC., CONNECTICUT (Company Number 0218948)
Date of dissolution: 05 Oct 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2005 (20 years ago)
Document Number: F95000003197
FEI/EIN Number 061241754

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 EASTON OVAL, COLUMBUS, OH, 43219, US
Mail Address: C/O TAX DEPARTMENT, 21001 VAN BORN ROAD, TAYLOR, MI, 48180-1340, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CHIEFFE THOMAS President 16052 INDUSTRIAL PKWY, MIDDLEFIELD, OH, 44062
LEEKLEY JOHN R Director 21001 VAN BORN RD, TAYLOR, MI, 481801340
WADHAMS TIMOTHY Vice President 21001 VAN BORN RD, TAYLOR, MI, 481801340
WADHAMS TIMOTHY Assistant Secretary 21001 VAN BORN RD, TAYLOR, MI, 481801340
ROSOWSKI ROBERT B Director 21001 VAN BORN ROAD, TAYLOR, MI, 481801340
ROSOWSKI ROBERT B Vice President 21001 VAN BORN ROAD, TAYLOR, MI, 481801340
GARGARO EUGENE A Vice President 21001 VAN BORN ROAD, TAYLOR, MI, 481801340
GARGARO EUGENE A Secretary 21001 VAN BORN ROAD, TAYLOR, MI, 481801340
GARGARO EUGENE A Director 21001 VAN BORN ROAD, TAYLOR, MI, 481801340
DORAN DAVID Vice President 21001 VAN BORN ROAD, TAYLOR, MI, 481801340

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 2 EASTON OVAL, COLUMBUS, OH 43219 -
CHANGE OF MAILING ADDRESS 2002-05-10 2 EASTON OVAL, COLUMBUS, OH 43219 -

Documents

Name Date
Withdrawal 2005-10-05
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-02
Reg. Agent Change 2001-03-23
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State