Search icon

MILLS STRATEGIC COMMUNCIATIONS, INC.

Company Details

Entity Name: MILLS STRATEGIC COMMUNCIATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P03000004760
FEI/EIN Number 141868452
Address: 10151 UNIVERSITY BLVD #365, ORLANDO, FL, 32817, US
Mail Address: 10151 UNIVERSITY BLVD #365, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS MARK R Agent 10151 UNIVERSITY BLVD #365, ORLANDO, FL, 32817

President

Name Role Address
MILLS MARK President 10151 UNIVERSITY BLVD #365, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083105 C317 MEDIA EXPIRED 2017-08-03 2022-12-31 No data 10151 UNIVERSITY BLVD. #365, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 MILLS, MARK R No data
REINSTATEMENT 2015-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 10151 UNIVERSITY BLVD #365, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 10151 UNIVERSITY BLVD #365, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2010-03-31 10151 UNIVERSITY BLVD #365, ORLANDO, FL 32817 No data
CANCEL ADM DISS/REV 2010-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State