Search icon

THE MILONAS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MILONAS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MILONAS GROUP, 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P14000018168
FEI/EIN Number 27-0599670

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

Address: 3512 Smedley Rd., The Villages, FL, 32163, US
Mail Address: 3512 Smedley Rd., The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milonas Denis J President 3512 Smedley Rd., The Villages, FL, 32163
Milonas Kathleen K Vice President 3512 Smedley Rd., The Villages, FL, 32163
COPUS STEVEN WESQ Agent 25 Walter Martin Road, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 3512 Smedley Rd., The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2022-04-23 3512 Smedley Rd., The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 25 Walter Martin Road, Suite 200, Fort Walton Beach, FL 32548 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State