Search icon

MILSACO LTD., CORP.

Company Details

Entity Name: MILSACO LTD., CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1987 (37 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P17451
FEI/EIN Number 04-2694734
Address: 1070 BEAR ISLAND DRIVE, W PALM BCH, FL 33409
Mail Address: 1070 BEAR ISLAND DRIVE, W PALM BCH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CARMAN, DEBORAH AESQ. Agent 165 EAST PALMETTO PARK ROAD, BOCA RATON, FL 33432

President

Name Role Address
MILLS, GERALD President 1070 BEAR ISLAND DRIVE, W PALM BCH, FL

Director

Name Role Address
MILLS, GERALD Director 1070 BEAR ISLAND DRIVE, W PALM BCH, FL
MILLS, MARLENE Director 1070 BEAR ISLAND DRIVE, W PALM BCH, FL

Vice President

Name Role Address
MILLS, MARLENE Vice President 1070 BEAR ISLAND DRIVE, W PALM BCH, FL

Treasurer

Name Role Address
MILLS, MARLENE Treasurer 1070 BEAR ISLAND DRIVE, W PALM BCH, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 1070 BEAR ISLAND DRIVE, W PALM BCH, FL 33409 No data
CHANGE OF MAILING ADDRESS 1998-05-04 1070 BEAR ISLAND DRIVE, W PALM BCH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 1997-10-02 CARMAN, DEBORAH AESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1997-10-02 165 EAST PALMETTO PARK ROAD, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State