MILLOY TRANSPORT, INC. - Florida Company Profile

Entity Name: | MILLOY TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2004 (21 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 |
Address: | 11112 NW 70th Circle, Chiefland, FL, 32626, US |
Mail Address: | 11112 NW 70th Circle, CHIEFLAND, FL, 32626, US |
ZIP code: | 32626 |
City: | Chiefland |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLOY KEITH | Director | 11112 NW 70th Circle, CHIEFLAND, FL, 32626 |
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 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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State