Search icon

MILCARSKY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

MILCARSKY 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: 30 Mar 1987 (38 years ago)
Date of dissolution: 02 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2004 (21 years ago)
Document Number: J64258
FEI/EIN Number 592770683

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

Address: 8361 MURRAY CT, SANFORD, FL, 32771, US
Mail Address: 8361 MURRAY CT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILCARSKY EDWARD J. Director 8361 MURRAY CT., SANFORD, FL
MILCARSKY MARIA L. Director 8361 MURRAY CT., SANFORD, FL
MILCARSKY EDWARD J. Agent 8361 MURRAY CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 8361 MURRAY CT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2000-03-30 8361 MURRAY CT, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 8361 MURRAY CT, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 1999-03-04 MILCARSKY ENTERPRISES, INC. -

Documents

Name Date
Voluntary Dissolution 2004-04-02
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-27
Name Change 1999-03-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State