Search icon

OLAN MILLS, INC. - Florida Company Profile

Company Details

Entity Name: OLAN MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Mar 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P13693
FEI/EIN Number 621220797

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

Address: 4325 AMNICOLA HWY., CHATTANOOGA, TN, 37422-3456, US
Mail Address: 4325 AMNICOLA HWY., CHATTANOOGA, TN, 37422-3456, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLS OLAN I Secretary 4325 AMNICOLA HWY, CHATTANOOGA, TN, 37406
MILLS OLAN I Chairman 4325 AMNICOLA HWY, CHATTANOOGA, TN, 37406
BUTLER DAVID H President 4325 AMNICOLA HWY, CHATTANOOGA, TN, 37406
BUTLER DAVID H Director 4325 AMNICOLA HWY, CHATTANOOGA, TN, 37406
MILLS OLAN I Director 4325 AMNICOLA HWY, CHATTANOOGA, TN, 37406
CARDEN LAURA H Chief Financial Officer 4325 AMNICOLA HWY, CHATTANOOGA, TN, 37406
BAKER JAMES B Director 4325 AMNICOLA HIGHWAY, CHATTANOOGA, TN, 37406
TAYLOR ALEXANDER I Director 4325 AMNICOLA HWY, CHATTTANOOGA, TN, 37406
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2003-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 4325 AMNICOLA HWY., CHATTANOOGA, TN 37422-3456 -
CHANGE OF MAILING ADDRESS 1994-04-28 4325 AMNICOLA HWY., CHATTANOOGA, TN 37422-3456 -
EVENT CONVERTED TO NOTES 1987-03-19 - -

Documents

Name Date
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-22
Reg. Agent Change 2003-11-16
ANNUAL REPORT 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State