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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MILLICORP, CONNECTICUT | 0977476 | CONNECTICUT |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLICORP VS INMATEAID, LLC | 4D2018-0067 | 2018-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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