Search icon

MILLER & MORRIS, INC. - Florida Company Profile

Company Details

Entity Name: MILLER & MORRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER & MORRIS, 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: 23 Aug 1951 (74 years ago)
Date of dissolution: 06 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2012 (13 years ago)
Document Number: 166189
FEI/EIN Number 590667670

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

Address: 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL, 32118
Mail Address: PO BOX 263035, DAYTONA BEACH, FL, 32126-3035
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, CARL P. JR. Director 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL, 32118
MILLER, CARL P. JR. President 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL, 32118
MILLER, CARL P. JR. Agent 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2001-05-02 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 1989-07-21 1115 FLAGSTONE DRIVE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 1988-12-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1979-11-19 MILLER & MORRIS, INC. -
NAME CHANGE AMENDMENT 1967-04-14 MILLER - LUND - SIBLEY, INC. -
NAME CHANGE AMENDMENT 1953-10-05 SILBEY INSURANCE AGENCY, INC. -
NAME CHANGE AMENDMENT 1952-03-03 FLOYD A. WHITE INSURANCE AGENCY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000773692 LAPSED 2005-30087-CI-CI, DIV 32 VOLUSIA COUNTY COURT 2011-11-16 2016-11-28 $7,786.50 INTERNATIONAL SPEEDWAY CORPORATION, 1801 W. INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FLA 32114

Documents

Name Date
Voluntary Dissolution 2012-09-06
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State