Search icon

EDWARD A. MILLIS, P.A. - Florida Company Profile

Company Details

Entity Name: EDWARD A. MILLIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARD A. MILLIS, 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: 27 Oct 1987 (37 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J99910
FEI/EIN Number 592851098

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

Address: 20 RIVER DUNES DRIVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 20 RIVER DUNES DRIVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIS, EDWARD A. Director 20 RIVER DUNES DR., DAYTONA BCH, FL, 32118
MILLIS, EDWARD A. President 20 RIVER DUNES DR., DAYTONA BCH, FL, 32118
MILLIS, EDWARD A. Secretary 20 RIVER DUNES DR., DAYTONA BCH, FL, 32118
MILLIS EDWARD A Agent 20 RIVER DUNES, DAYTONA BCH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08163700030 MILLIS & JENKINS EXPIRED 2008-06-11 2013-12-31 - 1414 W GRANADA BLVD, STE 4, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-02-07 MILLIS, EDWARD A -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 20 RIVER DUNES DRIVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2011-03-27 20 RIVER DUNES DRIVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-27 20 RIVER DUNES, DAYTONA BCH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State