Search icon

MILLOY TRANSPORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1821419375

Authorized Person:

Name:
MRS. KATHERINE RUTH MILLOY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
3522648030

Form 5500 Series

Employer Identification Number (EIN):
201976791
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State