Search icon

MILESTONES, INC. - Florida Company Profile

Company Details

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

MILESTONES, 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: 25 Jul 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S69556
FEI/EIN Number 593078484

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

Address: 484 LPGA BLVD, HOLLY HILL, FL, 32117, US
Mail Address: 484 LPGA BLVD, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY LYNN E Agent 18 WEYANOKE LANE, PALM COAST, FL, 32164
CARNEY, LYNN E. Director 18 WEYANOKE LANE, PALM COAST, FL
HARR, JERRY ELLEN Director 414 JESSAMINE BLVD, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1998-04-15 CARNEY, LYNN E -
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 18 WEYANOKE LANE, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 484 LPGA BLVD, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1997-01-24 484 LPGA BLVD, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State