MICHIGAN AND MILLS CHEVRON, INC. - Florida Company Profile

Entity Name: | MICHIGAN AND MILLS CHEVRON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2000 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P00000012895 |
FEI/EIN Number | 593627800 |
Address: | 1125 E MICHIGAN STREET, ORLANDO, FL, 32806 |
Mail Address: | 1125 E MICHIGAN STREET, ORLANDO, FL, 32806 |
ZIP code: | 32806 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIGGS DONALD S | Vice President | 5339 WEST LAKE BUTLER RD, WINDERMERE, FL, 34786 |
SCHOENAUR NORMAN | President | 4165 BOYD ST., WINTER GARDEN, FL, 34787 |
GRIGGS SCOTT | Agent | 5339 W. LAKE BUTLER RD., WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2001-07-30 | MICHIGAN AND MILLS CHEVRON, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-23 | 5339 W. LAKE BUTLER RD., WINDERMERE, FL 34786 | - |
NAME CHANGE AMENDMENT | 2000-08-17 | MICHIGAN AND MILLS BP AMOCO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-29 |
Name Change | 2001-07-30 |
ANNUAL REPORT | 2001-05-23 |
Name Change | 2000-08-17 |
Domestic Profit | 2000-02-02 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State