Search icon

ROD-MILLS ASSOCIATES, INC.

Company Details

Entity Name: ROD-MILLS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K63086
FEI/EIN Number 65-0100451
Address: 1805 NW 97 AVE, MIAMI, FL 33172
Mail Address: P.O. BOX 226290, MIAMI, FL 33122-618
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODGERS, PAUL R. Agent 2689 NW 49TH ST, BOCA RATON, FL 33434

Vice President

Name Role Address
MILLS, PAUL R. Vice President 2516 N.W. 44TH COURT, BOCA RATON, FL

Secretary

Name Role Address
MILLS, PAUL R. Secretary 2516 N.W. 44TH COURT, BOCA RATON, FL

Treasurer

Name Role Address
MILLS, PAUL R. Treasurer 2516 N.W. 44TH COURT, BOCA RATON, FL

Director

Name Role Address
MILLS, PAUL R. Director 2516 N.W. 44TH COURT, BOCA RATON, FL
RODGERS, PAUL R. Director 2689 NW 49TH CT, BOCA RATON, FL

President

Name Role Address
RODGERS, PAUL R. President 2689 NW 49TH CT, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1999-05-10 1805 NW 97 AVE, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-17 1805 NW 97 AVE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 1991-08-30 2689 NW 49TH ST, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State