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