Entity Name: | MILL'S PRIDE PREMIER, 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: | 07 Apr 1998 (27 years ago) |
Date of dissolution: | 10 Dec 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Dec 2004 (20 years ago) |
Document Number: | F98000001991 |
FEI/EIN Number |
311590652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
Mail Address: | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CHIEFFE THOMAS | President | 16052 INDUSTRIAL PARKWAY, MIDDLEFIELD, OH, 44062 |
LEEKLEY JOHN R | Director | 21001 VAN BORN RD, TAYLOR, MI, 481801340 |
ROSOWSKI ROBERT B | DVTA | 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 A | Vice President | 21001 VAN BORN ROAD, 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-10 | 21001 VAN BORN ROAD, TAYLOR, MI 48180 | - |
CHANGE OF MAILING ADDRESS | 2004-12-10 | 21001 VAN BORN ROAD, TAYLOR, MI 48180 | - |
Name | Date |
---|---|
Withdrawal | 2004-12-10 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-10 |
Reg. Agent Change | 2001-07-03 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-10 |
Foreign Profit | 1998-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State