Search icon

MULLINS & MILLER, INC. - Florida Company Profile

Company Details

Entity Name: MULLINS & MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLINS & MILLER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000107422
FEI/EIN Number 320215407

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5370 NORTH U.S. HIGHWAY 1, COCOA, FL, 32927, US
Mail Address: 5370 NORTH U.S. HIGHWAY 1, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLOWE STEVEN M President 366 SNOOK PLACE, COCOA, FL, 32927
ALFORD NEEKA Vice President 6785 SONG DRIVE, COCOA, FL, 32927
ALFORD NEEKA Agent 6785 SONG DRIVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 ALFORD, NEEKA -
REINSTATEMENT 2018-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 6785 SONG DRIVE, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 5370 NORTH U.S. HIGHWAY 1, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2016-01-04 5370 NORTH U.S. HIGHWAY 1, COCOA, FL 32927 -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000435032 TERMINATED 1000000963523 BREVARD 2023-09-06 2043-09-13 $ 20,694.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J23000435040 TERMINATED 1000000963524 BREVARD 2023-09-06 2033-09-13 $ 691.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-15
Off/Dir Resignation 2016-01-06
Reg. Agent Resignation 2016-01-06
ANNUAL REPORT 2016-01-04
Off/Dir Resignation 2015-12-11
REINSTATEMENT 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3911297310 2020-04-29 0455 PPP 5370 N HIGHWAY 1, COCOA, FL, 32927-6020
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92300
Loan Approval Amount (current) 92300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32927-6020
Project Congressional District FL-08
Number of Employees 36
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93210.36
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State