Search icon

MILL TRANSPORTATION COMPANY

Branch

Company Details

Entity Name: MILL TRANSPORTATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1988 (37 years ago)
Branch of: MILL TRANSPORTATION COMPANY, ILLINOIS (Company Number CORP_53000975)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P20370
FEI/EIN Number 36-3226281
Address: 11305 FRANKLIN AVENUE, FRANKLIN PARK, IL 60131
Mail Address: 3556 LAKESHORE RD, BUFFALO, NY 14219
Place of Formation: ILLINOIS

Agent

Name Role Address
WALKER, ALFRED L. Agent 1001 N.W. 58TH CT, FT. LAUDERDALE, FL 33309

Vice President

Name Role Address
PASINSKI, DIANE M. Vice President 1200 INVERNESS LN, ITASCA, IL

Assistant Treasurer

Name Role Address
GROVE, KYLE D Assistant Treasurer 1608 PINNSBURY A1, WHEELING, IL

President

Name Role Address
WALKER, ALFRED L. President BOX 5540 RFD N/A, LONG GROVE, IL

Assistant Secretary

Name Role Address
RIDDER, JOELLEN Assistant Secretary 138 MARION, BARTLETT, IL

Secretary

Name Role Address
ERAZMUS, WALTER T Secretary 3556 LAKESHORE RD, BUFFALO, NY 14219

Treasurer

Name Role Address
ERAZMUS, WALTER T Treasurer 3556 LAKESHORE RD, BUFFALO, NY 14219

Director

Name Role Address
LIPKE, BRIAN J. Director 3556 LAKESHORE RD, BUFFALO, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1996-06-19 11305 FRANKLIN AVENUE, FRANKLIN PARK, IL 60131 No data
REGISTERED AGENT NAME CHANGED 1991-07-24 WALKER, ALFRED L. No data

Documents

Name Date
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State