Search icon

INA MILLS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: INA MILLS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INA MILLS AND ASSOCIATES, 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: 02 Jul 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000060904
FEI/EIN Number 593609139

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

Mail Address: 435 MEADOW LARK LANE, PALM HARBOR, FL, 34683
Address: 28870 U.S. HIGHWAY 19 N., STE. 303, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS INA Director 435 MEADOW LARK LANE, PALM HARBOR, FL, 34683
MILLS INA Agent 435 MEADOW LARK LANE, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030072 FLORIDA PREMIERE REALTY EXPIRED 2011-03-24 2016-12-31 - 435 MEADOW LARK LANE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-05 28870 U.S. HIGHWAY 19 N., STE. 303, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2009-04-30 28870 U.S. HIGHWAY 19 N., STE. 303, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 435 MEADOW LARK LANE, PALM HARBOR, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874942 TERMINATED 1000000499092 PINELLAS 2013-04-24 2023-05-03 $ 447.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-09-27
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-04
Reg. Agent Change 2007-12-13
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State