Search icon

MILLS AIR, INC.

Company Details

Entity Name: MILLS AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2020 (4 years ago)
Document Number: P96000031927
FEI/EIN Number 593393348
Address: 6502 FOREST CITY RD, ORLANDO, FL, 32810, US
Mail Address: 6502 FOREST CITY RD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIETZ WILLIAM J Agent 1801 LEE ROAD, WINTER PARK, FL, 32789

President

Name Role Address
MILLS LEON W President 6502 FOREST CITY RD., ORLANDO, FL, 32810

Vice President

Name Role Address
MILLS JEFFERY Vice President 6502 FOREST CITY ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 1801 LEE ROAD, SUITE 255, WINTER PARK, FL 32789 No data
NAME CHANGE AMENDMENT 2002-01-14 MILLS AIR, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 6502 FOREST CITY RD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2001-04-11 6502 FOREST CITY RD, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1997-05-08 DIETZ, WILLIAM J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000006749 LAPSED 2009-CA-020894-O CIRCUIT COURT ORANGE COUNTY,FL 2009-11-17 2015-01-11 $32,756.11 SILVER SHEET ENTERPRISES, INC., 9335 INDUSTRIAL TRACE, ALPHARETTA, GA 30004
J04900003741 LAPSED 03-CA-10107 CIRCUIT COURT OF ORANGE COUNTY 2004-01-06 2009-02-13 $17386.66 NOLAND COMPANY, 555 NW 65TH COURT, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
Amendment 2020-08-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State