Search icon

MILLS SPRAYING SERVICE, INC.

Company Details

Entity Name: MILLS SPRAYING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: G25143
FEI/EIN Number 59-2267930
Address: 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476
Mail Address: 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, JAMES L Agent 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476

President

Name Role Address
Mills, James L President 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476

Treasurer

Name Role Address
Mills, James L Treasurer 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476

Secretary

Name Role Address
MILLS, MARIA P Secretary 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476

Vice President

Name Role Address
MILLS, MARIA P Vice President 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476 No data
CHANGE OF MAILING ADDRESS 2024-01-28 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 2997 Lakeside Circle Unit 9, PAHOKEE, FL 33476 No data
REGISTERED AGENT NAME CHANGED 2013-06-06 MILLS, JAMES L No data
REINSTATEMENT 2013-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 1983-06-01 MILLS SPRAYING SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State