Entity Name: | I ALAN MILLS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I ALAN MILLS CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Nov 2021 (3 years ago) |
Document Number: | P09000072155 |
FEI/EIN Number |
20-3761408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 E BLOOMINGDALE AVENUE, Brandon, FL, 33511, US |
Mail Address: | 1638 SIR HENRY'S TRAIL, LAKELAND, FL, 33809, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS ALAN B | President | 1638 SIR HENRY'S TRAIL, LAKELAND, FL, 33809 |
MILLS ALAN B | Agent | 1638 SIR HENRY'S TRAIL, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 805 E. BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-07 | 805 E BLOOMINGDALE AVENUE, STE 786, Brandon, FL 33511 | - |
NAME CHANGE AMENDMENT | 2021-11-10 | I ALAN MILLS CORPORATION | - |
REINSTATEMENT | 2020-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-19 | MILLS, ALAN B | - |
REINSTATEMENT | 2015-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-09 |
Name Change | 2021-11-10 |
ANNUAL REPORT | 2021-02-06 |
REINSTATEMENT | 2020-06-22 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State