Search icon

MILIMOO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MILIMOO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILIMOO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Oct 1983 (42 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: G65645
FEI/EIN Number 592351045

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

Address: 175 Kings Hwy. #535, punta gorda, FL, 33983, US
Mail Address: 175 Kings Hwy. #535, punta gorda, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Margaret P Director 175 Kings Hwy., Punta Gorda, FL, 33983
NELSON Virginia I Director 3175 BROOKLYN AVE, PORT CHARLOTTE, FL, 33952
Nelson Margaret P Agent 175 Kings Hwy, Punta Gorda, FL, 33983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900379 HIALEAH DAIRY QUEEN EXPIRED 2009-03-26 2014-12-31 - 510 HIALEAH DRIVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-20 175 Kings Hwy. #535, 535, punta gorda, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 175 Kings Hwy. #535, 535, punta gorda, FL 33983 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 175 Kings Hwy, 535, Punta Gorda, FL 33983 -
REGISTERED AGENT NAME CHANGED 2019-04-14 Nelson, Margaret P -
CANCEL ADM DISS/REV 2007-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1991-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000833914 TERMINATED 1000000303833 MIAMI-DADE 2013-04-29 2033-05-03 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State