Search icon

MILL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MILL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILL SERVICES, 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: 11 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2014 (11 years ago)
Document Number: P02000003861
FEI/EIN Number 020535562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 241 IVY LAKES DR, ST. JOHNS, FL, 32259, US
Mail Address: PO BOX 600485, JACKSONVILLE, FL, 32260, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKETT RONALD A President 241 IVY LAKES DR, ST. JOHNS, FL, 32259
DEWAN DEVRY CPA Agent 7006 ATLANTIC BLVD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 241 IVY LAKES DR, ST. JOHNS, FL 32259 -
AMENDMENT 2014-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-25 7006 ATLANTIC BLVD., JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2014-07-25 DEWAN, DEVRY, CPA -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2006-04-11 241 IVY LAKES DR, ST. JOHNS, FL 32259 -
REINSTATEMENT 2003-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State