Search icon

LONNIE MILLS WHOLESALE FLORIST, INC.

Company Details

Entity Name: LONNIE MILLS WHOLESALE FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 1989 (35 years ago)
Document Number: L20193
FEI/EIN Number 65-0146310
Address: 1041 S.W. 30TH ST., PALM CITY, FL 34990
Mail Address: PO BOX 54, PALM CITY, FL 34991
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, LONNIE E. Agent 1041 S.W. 30TH ST., PALM CITY, FL 34990

Director

Name Role Address
MILLS, LONNIE E. Director 1041 S.W. 30TH ST., PALM CITY, FL 34990
Mills, James Paul Director 1028 SW 28th Street, PALM CITY, FL 34990

President

Name Role Address
MILLS, LONNIE E. President 1041 S.W. 30TH ST., PALM CITY, FL 34990

Vice President

Name Role Address
Mills, James Paul Vice President 1028 SW 28th Street, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-07 1041 S.W. 30TH ST., PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 1041 S.W. 30TH ST., PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 1041 S.W. 30TH ST., PALM CITY, FL 34990 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900017637 LAPSED 2003-CC-019626-RE CO CT PALM BEACH CO FL CIV DIV 2004-07-06 2009-07-26 $6577.22 EXPOCREDIT CORP., A FLORIDA CORP AS ASSIGNEE OF, EXPOFLOWERS CORP., 1201 BRICKEELL AVE STE 210, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-24
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State