Search icon

LEE A. MILLS, P.A. - Florida Company Profile

Company Details

Entity Name: LEE A. MILLS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE A. MILLS, P.A. 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: 25 Sep 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J35025
FEI/EIN Number 650006783

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

Address: 1351 SW 40TH AVENUE, MIAMI, FL, 33134, US
Mail Address: 1351 SW 40TH AVENUE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CONNIE E Agent 1351 SW 40TH AVENUE, MIAMI, FL, 33134
MILLS, LEE A. President 419B SOMBRERO BEACH ROAD, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 1351 SW 40TH AVENUE, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2005-04-04 RUIZ, CONNIE E -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 1351 SW 40TH AVENUE, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-04-04 1351 SW 40TH AVENUE, MIAMI, FL 33134 -
REINSTATEMENT 1990-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State