Search icon

MILLS AVENUE PROPERTIES, INC.

Company Details

Entity Name: MILLS AVENUE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000030612
FEI/EIN Number 59-3507457
Address: 1707 NORTH MILLS AVE, ORLANDO, FL 32803
Mail Address: 1707 NORTH MILLS AVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MIMS, WILLIAM LJR Agent 320 N MAGNOLIA AVE, A-9, ORLANDO, FL 32801

President

Name Role Address
HUNTER, MICHAEL L President 1707 NORTH MILLS AVE, ORLANDO, FL 32803

Treasurer

Name Role Address
HUNTER, MICHAEL L Treasurer 1707 NORTH MILLS AVE, ORLANDO, FL 32803

Director

Name Role Address
HUNTER, MICHAEL L Director 1707 NORTH MILLS AVE, ORLANDO, FL 32803
SZCZEPANEK, KENNETH Director 1707 NORTH MILLS AVE, ORLANDO, FL 32803

Vice President

Name Role Address
SZCZEPANEK, KENNETH Vice President 1707 NORTH MILLS AVE, ORLANDO, FL 32803

Secretary

Name Role Address
SZCZEPANEK, KENNETH Secretary 1707 NORTH MILLS AVE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 1707 NORTH MILLS AVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1999-04-27 1707 NORTH MILLS AVE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State