Search icon

MILLOY TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: MILLOY TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLOY TRANSPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000163005
FEI/EIN Number 201976791

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

Address: 11112 NW 70th Circle, Chiefland, FL, 32626, US
Mail Address: 11112 NW 70th Circle, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821419375 2013-12-31 2013-12-31 5200 W NEWBERRY RD, SUITE D9, GAINESVILLE, FL, 326076104, US 5200 W NEWBERRY RD, SUITE D9, GAINESVILLE, FL, 326076104, US

Contacts

Phone +1 352-264-8028
Fax 3522648030

Authorized person

Name MRS. KATHERINE RUTH MILLOY
Role PRESIDENT
Phone 3522648028

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
License Number 40722
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLOY TRANSPORT INC 401 K PROFIT SHARING PLAN TRUST 2017 201976791 2018-04-09 MILLOY TRANSPORT INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485210
Sponsor’s telephone number 3524948183
Plan sponsor’s address 3016 NE 20TH WAY, GAINESVILLE, FL, 326093345

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLOY KATHERINE B Vice President 11112 NW 70TH CIR, CHIEFLAND, FL, 32626
MILLOY KATHERINE B Secretary 11112 NW 70TH CIR, CHIEFLAND, FL, 32626
MILLOY IAN President 11112 NW 70TH CIR, CHIEFLAND, FL, 32626
MILLOY IAN Treasurer 11112 NW 70TH CIR, CHIEFLAND, FL, 32626
MILLOY KEITH Director 11112 NW 70th Circle, CHIEFLAND, FL, 32626
MILLOY Ian B Agent 11112 NW 70th Circle, CHIEFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115644 MILLOY MOBILITY SOLUTIONS, INC. EXPIRED 2014-11-17 2019-12-31 - 3016 NE 20TH WAY, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 11112 NW 70th Circle, CHIEFLAND, FL 32626 -
REINSTATEMENT 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 11112 NW 70th Circle, Chiefland, FL 32626 -
CHANGE OF MAILING ADDRESS 2019-04-12 11112 NW 70th Circle, Chiefland, FL 32626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 MILLOY, Ian B -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000644409 LAPSED 2018 CA 003988 ALACHUA CO 2019-08-29 2024-10-02 $22,570.21 CAPITAL CITY BANK, PO BOX 900, TALLAHASSEE, FLORIDA 32302

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-03
Amendment 2014-01-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State