Entity Name: | CLAY MCMILLAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Mar 2001 (24 years ago) |
Document Number: | P01000026975 |
FEI/EIN Number | 593703436 |
Address: | 2512 Corsicanpine Point, Sanford, FL, 32773, US |
Mail Address: | PO BOX 522643, Longwood, FL, 32752, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMILLAN CLAYTON L | Agent | 2512 Corsicanpine Point, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
MCMILLAN CLAYTON LClay Mc | President | PO Box 522643, Longwood, FL, 32752 |
Name | Role | Address |
---|---|---|
McMillan Jane DClay Mc | Vice President | 2512 Corsicanpine Point, Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000122461 | CMI PRODUCTION SERVICES | ACTIVE | 2013-12-14 | 2028-12-31 | No data | PO BOX 522643, LONGWOOD, FL, 32752 |
G13000122462 | CMI LEGAL SERVICES | ACTIVE | 2013-12-14 | 2028-12-31 | No data | PO BOX 522643, LONGWOOD, FL, 32752 |
G08252700155 | CMI LEGAL SERVICES | EXPIRED | 2008-09-08 | 2013-12-31 | No data | 204 RAPSCALLION COURT, ORLANDO, FL, 32828 |
G08252700156 | CMI PRODUCTION SERVICES | EXPIRED | 2008-09-08 | 2013-12-31 | No data | 204 RAPSCALLION COURT, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-06 | 2512 Corsicanpine Point, Sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 2512 Corsicanpine Point, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 2512 Corsicanpine Point, Sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | MCMILLAN, CLAYTON L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State