Search icon

W.G. MILLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: W.G. MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.G. MILLS, INC. 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000005971
FEI/EIN Number NOT APPLICABLE

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

Address: 3301 WHITFIELD AVE, SARASOTA, FL, 34243
Mail Address: 3301 WHITFIELD AVE, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON SAM D Director 1819 MAIN STREET SUITE 610, SARASOTA, FL, 34236
NORTON SAM D Agent 1819 MAIN STREET STE 610, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
TIMOTHY LEE JOHNSON VS W.G. MILLS, INC., etc., et al. 4D2013-2672 2013-07-19 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
2010CA009933MB AI

Parties

Name TIMOTHY LEE JOHNSON
Role Appellant
Status Active
Representations JAY M. WASSERMAN, Craig A. Rubinstein
Name GILBANE BUILDING COMPANY
Role Appellee
Status Active
Name W.G. MILLS, INC.
Role Appellee
Status Active
Representations JOHN B. MARION, DONALD D. CLARK
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jay M. Wasserman and Donald D. Clark have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ****IN CONFIDENTIAL FOLDER****
Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' motion for attorney's fees filed December 16, 2013, is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79 and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 4/22/14 ORDER
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2014-04-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ Both parties to the instant appeal indicate in their respective briefs that the two settlement agreements executed in connection with the workers' compensation proceedings were filed with this court, under seal, pursuant to this court's September 9, 2013 order granting appellees' motion to supplement the record on appeal. Supplemental records were filed with this court on October 17, 2013. Although the index to the supplemental records lists the sealed filings, the supplemental record contains only the transcripts of the hearings on February 21, 2013, and April 2, 2013. Appellant is hereby ORDERED to cause the record on appeal to be supplemented with the two settlement agreements referenced in the briefs. Appellant shall have seven (7) days from this court's order to supplement the record as ordered.
Docket Date 2014-03-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument for Wednesday, May 21, 2014, at 10:00 A.M., 15 minutes per side.
Docket Date 2014-01-09
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellees' motion for leave to file reply to appellant's response to motion for appellate attorneys' fees filed on January 2, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-01-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2014-01-02
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ ***DEFERRED-SEE 1/9/14 ORDER*** TO AA'S RESPONSE TO MOTION FOR ATTORNEY'S FEES; GRANTED, SEE 5-29-14 ORDER
On Behalf Of W.G. MILLS, INC.
Docket Date 2013-12-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, John B.Marion, Esquire's Reply to Response filed December 26, 2013, is hereby stricken as unauthorized.
Docket Date 2013-12-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of W.G. MILLS, INC.
Docket Date 2013-12-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of W.G. MILLS, INC.
Docket Date 2013-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John B. Marion 0348406
Docket Date 2013-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of W.G. MILLS, INC.
Docket Date 2013-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/02/13
Docket Date 2013-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/01/13
Docket Date 2013-09-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-09-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellant's unopposed motion filed September 16, 2013, for leave to file an amended initial brief is hereby granted. Appellant shall file the amended initial brief with this court within ten (10) days from the date of this order.
Docket Date 2013-09-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-09-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Craig A. Rubinstein 0077755
Docket Date 2013-09-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' motion filed August 30, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2013-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2013-08-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Craig A. Rubinstein 0077755
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-07-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ attached to NOA

Documents

Name Date
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-01-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P08EXC0102
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-26
Description:
NEW COURTHOUSE - FT. PIERCE, FL
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS

Trademarks

Serial Number:
78895415
Mark:
WORK HARD//BUILD RIGHT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2006-05-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WORK HARD//BUILD RIGHT

Goods And Services

For:
Construction services, namely, planning, laying out and custom construction of residential and commercial communities
First Use:
2006-05-02
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-13
Type:
Planned
Address:
1 INDIAN AVE, VENICE, FL, 34285
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-03
Type:
Unprog Rel
Address:
7320 - 69TH STREET EAST, PALMETTO, FL, 34221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-31
Type:
Planned
Address:
9950 PIERSON RD, WELLINGTON, FL, 33414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-29
Type:
Prog Related
Address:
10790 PINES BOULEVARD, PEMBROKE PINES, FL, 33026
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-14
Type:
Unprog Rel
Address:
6990 E. IRLO BRONSON, MEMORIAL HWY., ST. CLOUD, FL, 34771
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State