Search icon

THOMAS MILRIC ASSOCIATES, INC.

Company Details

Entity Name: THOMAS MILRIC ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000092547
FEI/EIN Number 223938139
Address: 333 S. TAMIAMI TRAIL, VENICE, FL, 34285, US
Mail Address: 1178 HIGHLAND GREENS DRIVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FROMER KEN Agent 1178 HIGHLAND GREENS DRIVE, VENICE, FL, 34285

President

Name Role Address
FROMER KEN President 1178 HIGHLAND GREENS DRIVE, VENICE, FL, 34285

Secretary

Name Role Address
FROMER LYNN Secretary 1178 HIGHLAND GREENS DRIVE, VENICE, FL, 34285

Director

Name Role Address
FROMER ROBERT B Director 58 PHYLLIS DRIVE, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038762 THOMAS MILRIC REALTY EXPIRED 2014-04-18 2019-12-31 No data 333 S. TAMIAMI TAMIAMI TRAIL, SUITE 283, VENICE, FL, 34285
G08172900156 THOMAS MILRIC REALTY EXPIRED 2008-06-20 2013-12-31 No data 333 S TAMIAMI TRAIL, SUITE 260, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 333 S. TAMIAMI TRAIL, Suite 283, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2009-01-19 333 S. TAMIAMI TRAIL, Suite 283, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 1178 HIGHLAND GREENS DRIVE, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2007-08-15 FROMER, KEN No data

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State