Search icon

W MILLS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: W MILLS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W MILLS CONSTRUCTION, 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000091379
FEI/EIN Number 593366396

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

Address: 2550 CR 204, OXFORD, FL, 34484
Mail Address: 2550 CR 204, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS GERALD W President 2550 CR 204, OXFORD, FL, 34484
MILLS GERALD W Agent 2550 CR 204, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2010-04-13 W MILLS CONSTRUCTION, INC. -
CANCEL ADM DISS/REV 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-09-07 MILLS, GERALD WJR -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 2550 CR 204, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2005-09-07 2550 CR 204, OXFORD, FL 34484 -
REINSTATEMENT 2004-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000811897 TERMINATED 1000000729606 SUMTER 2016-12-19 2026-12-21 $ 527.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J08000279746 LAPSED 08-999-CC MARION COUNTY, COUNTY COURT 2008-08-20 2013-08-26 $14,286.81 BELLEVIEW BUILDING MATERIALS, INC., 11655 SE HIGHWAY 441, BELLEVIEW, FL 34420
J04900003090 TERMINATED 03-1432-CA-K MARION CNTY CRT CIRC CIVIL DIV 2004-01-23 2009-02-05 $25688.31 B & M EQUIPMENT RENTAL AND SALES, INC., 7722 SE 126TH PLACE, BELLEVIEW, FL 34420

Documents

Name Date
ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-14
ANNUAL REPORT 2011-05-01
CORAPREIWP 2010-04-13
Name Change 2010-04-13
ANNUAL REPORT 2006-09-07
ANNUAL REPORT 2005-09-07
REINSTATEMENT 2004-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State