Search icon

MILLS TITLE, INC. - Florida Company Profile

Company Details

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

MILLS TITLE, 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 Jun 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V48211
FEI/EIN Number 593127988

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

Address: 26348 US HWY 19 N, CLEARWATER, FL, 33761, US
Mail Address: 26348 US HWY 19 N, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS SHARON L Director 26348 US HWY 19 N, CLEARWATER, FL, 33761
MILLS SHARON L President 26348 US HWY 19 N, CLEARWATER, FL, 33761
MILLS SHARON L Secretary 26348 US HWY 19 N, CLEARWATER, FL, 33761
MILLS SHARON L Treasurer 26348 US HWY 19 N, CLEARWATER, FL, 33761
SCHULER TIMOTHY C Agent 9075 SEMINOLE BLVD., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 26348 US HWY 19 N, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2006-05-03 26348 US HWY 19 N, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2003-05-02 SCHULER, TIMOTHY C -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 9075 SEMINOLE BLVD., SEMINOLE, FL 33772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002134855 LAPSED 07-002582 CI 21 CIR CT 6TH JUD CIR PINELLAS 2009-08-03 2014-09-08 $990,543.51 OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, 100 S. ASHLEY DRIVE, SUITE 700, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State