Search icon

MILLS MEHR CAT SERVICES, INC.

Company Details

Entity Name: MILLS MEHR CAT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2008 (17 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P08000063080
FEI/EIN Number 262936125
Address: 2963 GULF TO BAY BLVD., CLEARWATER, FL, 33759, US
Mail Address: 2963 GULF TO BAY BLVD., CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MILLS GARRETT President 2963 GULF TOBAY BLVD., CLEARWATER, FL, 33759

Director

Name Role Address
MILLS GARRETT Director 2963 GULF TOBAY BLVD., CLEARWATER, FL, 33759
TURNBULL GEORGE Director 2963 GULF TOBAY BLVD., CLEARWATER, FL, 33759

Vice President

Name Role Address
MEHR WILLIAM H Vice President 2963 GULF TOBAY BLVD., CLEARWATER, FL, 33759

Secretary

Name Role Address
TURNBULL GEORGE Secretary 2963 GULF TOBAY BLVD., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 2963 GULF TO BAY BLVD., 208, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2014-01-13 2963 GULF TO BAY BLVD., 208, CLEARWATER, FL 33759 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State