Search icon

MILE POND INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MILE POND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILE POND INVESTMENTS, 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: 06 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V27038
FEI/EIN Number 593135481

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

Address: 117 W PICKNEY ST, SUITE 722, MADISON, FL, 32340, US
Mail Address: 117 W PINCKEY ST, SUITE 722, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD, ROBERT A. Agent 3030 HARTLEY RD, JACKSONVILLE, FL, 32257
FLOYD ROY W President 5074 LINCOLNSHIRE RD, JACKSONVILLE, FL
FLOYD RUBY Vice President RT 3 BOX 156, GREENVILLE, FL
FLOYD JOSLIN Vice President 5074 LINCOLNSHIRE RD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-22 117 W PICKNEY ST, SUITE 722, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 1998-07-22 117 W PICKNEY ST, SUITE 722, MADISON, FL 32340 -

Documents

Name Date
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State