MILICI REAL ESTATE INVESTMENT CORPORATION - Florida Company Profile
Headquarter
Entity Name: | MILICI REAL ESTATE INVESTMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P16000094791 |
FEI/EIN Number | 81-5078480 |
Address: | 165 Gallis Hill Rd., Kingston, NY, 12401, US |
Mail Address: | 165 Gallis Hill Rd., Kingston, NY, 12401, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bair Brooke | Vice President | 165 Gallis Hill Rd., Kingston, NY, 12401 |
read joann L | Treasurer | 339 GLENWOOD AVENUE, SATELLITE BEACH, FL, 32937 |
Milici Scott | President | 165 Gallis Hill Rd., Kingston, NY, 12401 |
SLIGER DWIGHT | Agent | 18634 213th Drive, Live Oak, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 165 Gallis Hill Rd., Kingston, NY 12401 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 165 Gallis Hill Rd., Kingston, NY 12401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 18634 213th Drive, Live Oak, FL 32060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-21 |
AMENDED ANNUAL REPORT | 2017-06-20 |
AMENDED ANNUAL REPORT | 2017-06-17 |
AMENDED ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-11-29 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State