Search icon

MILEL, INC. - Florida Company Profile

Company Details

Entity Name: MILEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILEL, 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 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000038095
FEI/EIN Number 593444532

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

Address: 1140 W THARPE ST, TALLAHASSEE, FL, 32303
Mail Address: 1140 W THARPE ST, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MILTON K President 1070 KEMP RD, HAVANA, FL, 32333
BROWN MILTON K Director 1070 KEMP RD, HAVANA, FL, 32333
BROWN LELA Secretary 1070 KEMP RD, HAVANA, FL, 32333
BROWN LELA Treasurer 1070 KEMP RD, HAVANA, FL, 32333
BROWN LELA Director 1070 KEMP RD, HAVANA, FL, 32333
BROWN LELA Agent 1140 W THARPE ST, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08056900042 BADCOCK HOME FURNISHINGS EXPIRED 2008-02-25 2013-12-31 - 1140 WEST THARPE ST, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-02-18
Reinstatement 2010-11-03
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State