Search icon

ACKMILL INC - Florida Company Profile

Company Details

Entity Name: ACKMILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACKMILL 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: 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: 26 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: P12000028840
FEI/EIN Number 80-0844503

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

Address: 383 Walnut St, DAYTONA Beach, FL, 32114, US
Mail Address: P O Box 9713, DAYTONA BEACH, FL, 32120, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STEVEN W President 839 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL, 32114
MILLER Paul Secretary 383 WALNUT ST, DAYTONA BEACH, FL, 32114
CREECY KAREN Corr 383 Walnut St, DAYTONA Beach, FL, 32114
MILLER STEVEN W Agent 839 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068683 MILLER TAX SERVICE ACTIVE 2023-06-05 2028-12-31 - 839 GEORGE W ENGRAM BLVB, DAYTONA BEACH, FL, 32114
G16000109057 MIDTOWN PRODUCE EXPIRED 2016-10-05 2021-12-31 - 839 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 383 Walnut St, DAYTONA Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2020-06-10 383 Walnut St, DAYTONA Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2020-06-10 MILLER, STEVEN W -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 839 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-06-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State