Search icon

CHRISTOPHER Y. MILLS, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER Y. MILLS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER Y. MILLS, P.A. 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 14 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: P14000001008
FEI/EIN Number 46-4439305

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

Address: 100 SE THIRD AVE STE 1620, FORT LAUDERDALE, FL, 33394, US
Mail Address: 100 SE THIRD AVE STE 1620, FORT LAUDERDALE, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS CHRISTOPHER Y President 100 SE THIRD AVE STE 1620, FORT LAUDERDALE, FL, 33394
MILLS CHRISTOPHER Y Agent 100 SE THIRD AVE SUITE 1620, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 100 SE THIRD AVE STE 1620, FORT LAUDERDALE, FL 33394 -
CHANGE OF MAILING ADDRESS 2016-02-09 100 SE THIRD AVE STE 1620, FORT LAUDERDALE, FL 33394 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 100 SE THIRD AVE SUITE 1620, FORT LAUDERDALE, FL 33394 -
REGISTERED AGENT NAME CHANGED 2014-05-28 MILLS, CHRISTOPHER Y -

Documents

Name Date
ANNUAL REPORT 2016-02-19
Reg. Agent Change 2016-02-09
ANNUAL REPORT 2015-03-10
Reg. Agent Change 2014-05-28
Domestic Profit 2014-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State