Entity Name: | MILL CREEK VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILL CREEK VILLAGE, 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: | 09 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 1996 (28 years ago) |
Document Number: | K86798 |
FEI/EIN Number |
592947230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 BULLOCK BLVD., NICEVILLE, FL, 32578 |
Mail Address: | GRADY DON POPE, P O BOX 335, VALPARAISO, FL, 32580, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Bert | Vice President | 109 BULLOCK BLVD., NICEVILLE, FL, 32578 |
Pope Grady D | President | 109 BULLOCK BLVD., NICEVILLE, FL, 32578 |
POPE GRADY D | Agent | 109 BULLOCK BLVD., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-03-24 | 109 BULLOCK BLVD., NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 109 BULLOCK BLVD., NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 109 BULLOCK BLVD., NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 1998-06-03 | POPE, GRADY D | - |
REINSTATEMENT | 1996-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State