Search icon

MILLICORP - Florida Company Profile

Headquarter

Company Details

Entity Name: MILLICORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLICORP 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000020947
FEI/EIN Number 264213201

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

Address: 4415 North Metro Parkway, Suite 325, FT. MYERS, FL, 33916, US
Mail Address: 4415 North Metro Parkway, Suite 325, FT. MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILLICORP, CONNECTICUT 0977476 CONNECTICUT

Key Officers & Management

Name Role Address
Meade Timothy Director 4415 North Metro Parkway, FT. MYERS, FL, 33916
BROWN JEFF Agent 750 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037014 FREEJAILCALLS EXPIRED 2014-04-14 2019-12-31 - 12748 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
G14000037016 FREEPRISONCALLS EXPIRED 2014-04-14 2019-12-31 - 12748 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
G12000024128 MILLIVOX EXPIRED 2012-03-09 2017-12-31 - 12748 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
G12000024129 MILLITALK EXPIRED 2012-03-09 2017-12-31 - 12748 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
G11000071611 CONSCALLHOME.COM EXPIRED 2011-07-18 2016-12-31 - 12748 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
G11000071516 CONSCALLHOME.COM EXPIRED 2011-07-17 2016-12-31 - 12748 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
G11000070521 CONSCALLHOME EXPIRED 2011-07-14 2016-12-31 - 12748 UNIVERSITY DRIVE, FORTT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 4415 North Metro Parkway, Suite 325, FT. MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2016-04-06 4415 North Metro Parkway, Suite 325, FT. MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 750 SOUTH DIXIE HIGHWAY, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2010-03-31 BROWN, JEFF -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000150183 ACTIVE 1000000816580 LEE 2019-02-18 2029-02-27 $ 1,132.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000150217 ACTIVE 1000000816583 LEE 2019-02-18 2039-02-27 $ 112,033.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000126233 ACTIVE 1000000814716 LEE 2019-02-08 2029-02-20 $ 408.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000126241 ACTIVE 1000000814717 LEE 2019-02-08 2039-02-20 $ 38,910.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000505614 ACTIVE 1000000719258 LEE 2016-08-12 2036-08-24 $ 49,600.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000505622 ACTIVE 1000000719261 LEE 2016-08-12 2026-08-24 $ 16,194.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000505606 TERMINATED 1000000719253 LEE 2016-08-12 2036-08-24 $ 38,188.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
MILLICORP VS INMATEAID, LLC 4D2018-0067 2018-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013283

Parties

Name MILLICORP
Role Appellant
Status Active
Representations Anthony D. Brown, Jeff M. Brown
Name INMATEAID LLC
Role Appellee
Status Active
Representations Michael W. Simon
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (627 PAGES)
Docket Date 2018-03-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 30, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MILLICORP
Docket Date 2018-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2010-03-31
ANNUAL REPORT 2010-03-16
ADDRESS CHANGE 2009-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State