Entity Name: | MILLS PLASTERING & STUCCO, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000121007 |
Address: | 2022 FOREST AVE, PANAMA CITY, FL, 32405, US |
Mail Address: | 2022 FOREST AVE, PANAMA CITY, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS JOE DON | Agent | 2022 FOREST AVE, PANAMA CITY, FL, 32405 |
Name | Role | Address |
---|---|---|
MILLS JOE DON | President | 2022 FOREST AVE, PANAMA CITY, FL, 32405 |
Name | Role | Address |
---|---|---|
MILLS JOE DON | Secretary | 2022 FOREST AVE, PANAMA CITY, FL, 32405 |
Name | Role | Address |
---|---|---|
MILLS JOE DON | Treasurer | 2022 FOREST AVE, PANAMA CITY, FL, 32405 |
Name | Role | Address |
---|---|---|
MILLS JOE DON | Director | 2022 FOREST AVE, PANAMA CITY, FL, 32405 |
MILLS PHILLIP | Director | 2022 FOREST AVE, PANAMA CITY, FL, 32405 |
Name | Role | Address |
---|---|---|
MILLS PHILLIP | Vice President | 2022 FOREST AVE, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2005-08-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State