Entity Name: | MILLS CONCEPT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000065058 |
FEI/EIN Number | 593655285 |
Address: | 1745 WELLS ROAD, 402, ORANGE PARK, FL, 32073 |
Mail Address: | 1745 WELLS ROAD, 402, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS ANTONIO | Agent | 1745 WELLS ROAD 402, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
MILLS MARIA C | Director | 1145 LONDONDERRY DR, ORANGE PARK, FL, 32065 |
MILLS ANTONIO | Director | 1145 LONDONDERRY DR, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-21 | 1745 WELLS ROAD, 402, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-21 | 1745 WELLS ROAD, 402, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-21 | 1745 WELLS ROAD 402, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-21 |
Domestic Profit | 2000-07-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State