Search icon

MILEO AND ASSOCIATES, INC.

Company Details

Entity Name: MILEO AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: P08000102233
FEI/EIN Number 263746754
Address: 4805 N Coutenay Parkway, Merritt Island, FL, 32953, US
Mail Address: 4805 N Coutenay Parkway, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILEO GROUP 401(K) PLAN 2017 263746754 2018-05-07 MILEO AND ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 9417374597
Plan sponsor’s address 16877 EAST COLONIAL DRIVE,UNIT #333, ORLANDO, FL, 342801910
MILEO GROUP 401(K) PLAN 2016 263746754 2017-10-13 MILEO AND ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 9417374597
Plan sponsor’s address 16877 EAST COLONIAL DRIVE,UNIT #333, ORLANDO, FL, 342801910
MILEO GROUP 401(K) PLAN 2015 263746754 2016-09-24 MILEO AND ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 9417510231
Plan sponsor’s address 7282 55TH AVENUE E, STE 160, BRADENTON, FL, 34203
MILEO GROUP 401(K) PLAN 2014 263746754 2015-07-10 MILEO AND ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 9417510231
Plan sponsor’s address 7282 55TH AVENUE E, STE 160, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing MARYVONNE MILEO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCHAYLE MARK Agent 16877 East Colonial Drive, Orlando, FL, 32820

Chief Executive Officer

Name Role Address
MCHAYLE MARK Chief Executive Officer 16877 East Colonial Drive, Orlando, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111861 MILEO GROUP ACTIVE 2023-09-12 2028-12-31 No data 16877 EAST COLONIAL DRIVE, UNIT # 333, ORLANDO, FL, 32820
G11000074530 MILEO GROUP EXPIRED 2011-07-26 2016-12-31 No data 6118 55TH TERRACE E, BRADENTON, FL, 34203
G11000067042 MILEO GROUP EXPIRED 2011-07-04 2016-12-31 No data 6118 55TH TERRACE E, BRADENTON, FL, 34203
G11000012716 MILEO MARKETCUES EXPIRED 2011-02-02 2016-12-31 No data 801 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 4805 N Coutenay Parkway, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2024-03-11 4805 N Coutenay Parkway, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 16877 East Colonial Drive, Unit # 333, Orlando, FL 32820 No data
AMENDMENT 2016-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-29 MCHAYLE, MARK No data
AMENDMENT 2014-07-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000635266 TERMINATED 1000000839725 ORANGE 2019-09-16 2029-09-25 $ 602.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
Amendment 2016-08-29
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State