Search icon

M.A. MCMILLON, INC.

Company Details

Entity Name: M.A. MCMILLON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P02000103047
FEI/EIN Number 900052271
Address: 247 S. AMELIA AVE., DELAND, FL, 32724, US
Mail Address: 247 S. AMELIA AVE., DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GREG'S FEED & FARM SUPPLY Agent 247 S. AMELIA AVE., DELAND, FL, 32724

President

Name Role Address
MOLINARI GREGORY President 247 S. AMELIA AVE., DELAND, FL, 32724

Vice President

Name Role Address
MOLINARI MELANIE Vice President 247 S. AMELIA AVE., DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05332900258 GREG'S FEED & FARM SUPPLY ACTIVE 2005-11-28 2025-12-31 No data 247 S. AMELIA AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 247 S. AMELIA AVE., DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2022-06-07 247 S. AMELIA AVE., DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2022-06-07 GREG'S FEED & FARM SUPPLY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 247 S. AMELIA AVE., DELAND, FL 32724 No data
AMENDMENT AND NAME CHANGE 2005-12-05 M.A. MCMILLON, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-29
Amendment 2022-06-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State