Search icon

MILE HIGH LOGISTICS OF GEORGIA, INC. - Florida Company Profile

Company Details

Entity Name: MILE HIGH LOGISTICS OF GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILE HIGH LOGISTICS OF GEORGIA, 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: 26 Aug 2011 (14 years ago)
Date of dissolution: 23 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: P11000076491
FEI/EIN Number 453123827

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

Mail Address: PO BOX 26767, JACKSONVILLE, FL, 32226
Address: 1133 Baisden Road, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256
BOWSER HAROLD R President PO BOX 26767, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000129083. CONVERSION NUMBER 100000182131
NAME CHANGE AMENDMENT 2016-06-01 MILE HIGH LOGISTICS OF GEORGIA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 1133 Baisden Road, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2012-02-08 1133 Baisden Road, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-23
Name Change 2016-06-01
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-02-08
Domestic Profit 2011-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State