Search icon

MILLARD ENTERPRISES, INC.

Company Details

Entity Name: MILLARD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 1986 (38 years ago)
Document Number: J29715
FEI/EIN Number 59-2716838
Address: 4475 US Highway 1 S., Suite 205, ST. AUGUSTINE, FL 32086
Mail Address: PO BOX 4409, ST. AUGUSTINE, FL 32085
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MILLARD, MICHAEL Agent 4475 US Highway 1 S., Suite 205, ST. AUGUSTINE, FL 32086

President

Name Role Address
MILLARD, MICHAEL W President 4475 US Highway 1 S., Suite 205 ST. AUGUSTINE, FL 32086

Director

Name Role Address
MILLARD, MICHAEL W Director 4475 US Highway 1 S., Suite 205 ST. AUGUSTINE, FL 32086
MILLARD, MARY E Director 4475 US Highway 1 S., Suite 205 ST. AUGUSTINE, FL 32086

Secretary

Name Role Address
MILLARD, MARY E Secretary 4475 US Highway 1 S., Suite 205 ST. AUGUSTINE, FL 32086

Treasurer

Name Role Address
MILLARD, MARY E Treasurer 4475 US Highway 1 S., Suite 205 ST. AUGUSTINE, FL 32086

Vice President

Name Role Address
MILLARD, JOHN M Vice President 3304 Kings Road S, SAINT AUGUSTINE, FL 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01330900222 DISPATCH DEPOT ACTIVE 2001-11-27 2026-12-31 No data 4475 US HWY 1 S, SUITE #205, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 4475 US Highway 1 S., Suite 205, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 4475 US Highway 1 S., Suite 205, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2012-02-27 4475 US Highway 1 S., Suite 205, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 1993-04-29 MILLARD, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State