Search icon

MILL CREEK VILLAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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