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 |
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 |
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 | - |
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