Search icon

MILE CONSTRUCTION, INC.

Company Details

Entity Name: MILE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000000352
FEI/EIN Number 14-1921444
Address: 12032 GREEN EMERALD CT, ORLANDO, FL 32837
Mail Address: 12032 GREEN EMERALD CT, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CYPRICH, MYLAN Agent 620 PRIMROSE DR, ORLANDO, FL 32803

President

Name Role Address
CYPRICH, MYLAN President 620 PRIMROSE DR, ORLANDO, FL 32803

Director

Name Role Address
CYPRICH, MYLAN Director 620 PRIMROSE DR, ORLANDO, FL 32803
CONCEICAO, LEONARDO A Director 12032 GREEN EMERALD CT, ORLANDO, FL 32837

Vice President

Name Role Address
CONCEICAO, LEONARDO A Vice President 12032 GREEN EMERALD CT, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 12032 GREEN EMERALD CT, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2009-04-30 12032 GREEN EMERALD CT, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 620 PRIMROSE DR, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2006-03-21 CYPRICH, MYLAN No data
AMENDMENT 2006-03-21 No data No data

Documents

Name Date
REINSTATEMENT 2010-12-09
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-06
Amendment 2006-03-21
ANNUAL REPORT 2006-01-19
Domestic Profit 2005-01-03

Date of last update: 29 Jan 2025

Sources: Florida Department of State