Entity Name: | MILHOUSE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILHOUSE REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | P18000004094 |
FEI/EIN Number |
82-3982023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 Mill Run E, Bradenton, FL, 34212, US |
Mail Address: | 106 Mill Run E, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONDECK Mildred W | Chief Executive Officer | 106 Mill Run E, Bradenton, FL, 34212 |
Gondeck Scott N | Chief Financial Officer | 106 Mill Run E, Bradenton, FL, 34212 |
W GONDECK MILDRED | Agent | 106 Mill Run E, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | W GONDECK, MILDRED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 106 Mill Run E, Bradenton, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 106 Mill Run E, Bradenton, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 106 Mill Run E, Bradenton, FL 34212 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-04 |
REINSTATEMENT | 2019-10-18 |
Domestic Profit | 2018-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State