Entity Name: | MILTEC MACHINING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILTEC MACHINING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | J62100 |
FEI/EIN Number |
592801639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9770 Scenic Highway, PENSACOLA, FL, 32514, US |
Mail Address: | 9770 Scenic Highway, PENSACOLA, FL, 32504, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JUANITA | President | 9770 SCENIC HWY, PENSACOLA, FL, 32514 |
WILSON ROBERT | Vice President | 3311 SUGARTREE AVE, PENSACOLA, FL, 32503 |
WILSON JUANITA | Agent | 9770 Scenic Highway, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | 9770 Scenic Highway, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | 9770 Scenic Highway, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-10 | WILSON, JUANITA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-10 | 9770 Scenic Highway, PENSACOLA, FL 32504 | - |
REINSTATEMENT | 2016-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 1991-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-25 |
REINSTATEMENT | 2016-03-28 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State