Search icon

MILLS OLDE WORLD PLASTERING & STUCCO INC. - Florida Company Profile

Company Details

Entity Name: MILLS OLDE WORLD PLASTERING & STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLS OLDE WORLD PLASTERING & STUCCO 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: 04 Dec 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000096055
FEI/EIN Number 82-3639693

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

Address: 3480 E. CHAPPELL CT., HERNANDO, FL, 34442
Mail Address: 3480 E. CHAPPELL CT., HERNANDO, FL, 34442, UN
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS MICHAEL President 3480 E. CHAPPELL CT., HERNANDO, FL, 34442
MILLS JOHN R Vice President 3480 E. CHAPPELL CT., HERNANDO, FL, 34442
SWANSON JESSICA M Secretary 3480 E. CHAPPELL CT., HERNANDO, FL, 34442
Cavanah Don Exec 7320 se 116th st rd, Belleview, FL, 34420
MILLS MICHAEL J Agent 3480 E. CHAPPELL CT., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 MILLS, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-09-22
Domestic Profit 2017-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State