Search icon

MILLWARD / CPA, INCORPORATED

Company Details

Entity Name: MILLWARD / CPA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2012 (13 years ago)
Date of dissolution: 27 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (a month ago)
Document Number: P12000019831
FEI/EIN Number 36-1452401
Address: 7322 Manatee Ave., W., Bradenton, FL, 34209, US
Mail Address: 7322 Manatee Ave., W., Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Ricci Robert L Agent 7322 Manatee Ave., W., Bradenton, FL, 34209

President

Name Role Address
RICCI ROBERT L President 7322 Manatee Ave., W., Bradenton, FL, 34209

Secretary

Name Role Address
RICCI ROBERT L Secretary 7322 Manatee Ave., W., Bradenton, FL, 34209
Moore Nancy A Secretary 7322 Manatee Ave., W., Bradenton, FL, 34209

Treasurer

Name Role Address
RICCI ROBERT L Treasurer 7322 Manatee Ave., W., Bradenton, FL, 34209

Vice President

Name Role Address
Millward Rainslee K Vice President 732 Saint Andrews Road, Statesville, NC, 28625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 7322 Manatee Ave., W., Unit 340, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2019-02-11 7322 Manatee Ave., W., Unit 340, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 7322 Manatee Ave., W., Unit 340, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2016-03-11 Ricci, Robert L. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State