Search icon

CLIFF MILLER, INC. - Florida Company Profile

Company Details

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

CLIFF MILLER, 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: 20 Aug 1963 (62 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 272934
FEI/EIN Number 591021755

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

Address: MILE MARKER 92, US HWY 1, TAVERNIER, FL, 33070
Mail Address: MILE MARKER 92, US HWY 1, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER,CLIFFORD President P.O. BOX 807, TAVERNIER, FL
MILLER,CLIFFORD Director P.O. BOX 807, TAVERNIER, FL
MILLER,MARY E Vice President P.O. BOX 807, TAVERNIER, FL
MILLER,MARY E Director P.O. BOX 807, TAVERNIER, FL
SHEPPARD,RUTH Secretary P.O. BOX 807, TAVERNIER, FL
SHEPPARD,RUTH Director P.O. BOX 807, TAVERNIER, FL
MILLER,CLIFFORD Agent JO-JEAN WAY AND HARBORVIEW DR, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1975-09-15 MILE MARKER 92, US HWY 1, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 1975-09-15 MILE MARKER 92, US HWY 1, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 1975-09-15 JO-JEAN WAY AND HARBORVIEW DR, TAVERNIER, FL 33070 -

Court Cases

Title Case Number Docket Date Status
CLIFF MILLER VS STEVEN MILLER AND CONNIE L. MILLER, ETC. 5D2011-0281 2011-01-26 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2005-CP-1687

Parties

Name CLIFF MILLER, INC.
Role Appellant
Status Active
Representations Robert C. Wilkins, Jr.
Name STEVEN MILLER LLC.
Role Appellee
Status Active
Representations Joseph A. Frein
Name MILLER CHILDREN'S PROPERTY TRU
Role Appellee
Status Active
Name CONNIE L. MILLER
Role Appellee
Status Active

Docket Entries

Docket Date 2014-12-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AA'S 5/7MOT IS DENIED
Docket Date 2012-05-24
Type Response
Subtype Response
Description RESPONSE ~ TO 5/7MOT REH
On Behalf Of STEVEN MILLER
Docket Date 2012-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO 5/8MOT REH INTERIM ORDER
On Behalf Of CLIFF MILLER
Docket Date 2012-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/23ORDER
On Behalf Of STEVEN MILLER
Docket Date 2012-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CLIFF MILLER
Docket Date 2012-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CAUSE REMANDED TO ORANGE CTY. PURSUANT TO FRAPP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTYS FEES FOR THIS APPEAL
Docket Date 2012-04-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ & REMANDED
Docket Date 2011-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEVEN MILLER
Docket Date 2011-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLIFF MILLER
Docket Date 2011-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLIFF MILLER
Docket Date 2011-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert C. Wilkins, Jr. 377732
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN MILLER
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Joseph A. Frein 345792
Docket Date 2011-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ ANS BRF W/I 10DAYS FROM SUPP ROA
Docket Date 2011-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SECOND
On Behalf Of STEVEN MILLER
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STEVEN MILLER
Docket Date 2011-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D080-1
Docket Date 2011-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STEVEN MILLER
Docket Date 2011-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEVEN MILLER
Docket Date 2011-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STEVEN MILLER
Docket Date 2011-06-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ W/O PREJUDICE TO PRESENT ANY CHALLENGE TO THE ITEMS IN THE APX IN ANS BRF. AE SERVE ANS BRF W/I 20DAYS
Docket Date 2011-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2011-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO 5/16MOT STRIKE
On Behalf Of CLIFF MILLER
Docket Date 2011-05-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of STEVEN MILLER
Docket Date 2011-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLIFF MILLER
Docket Date 2011-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-02-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Joseph A. Frein 345792
Docket Date 2011-02-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Robert C. Wilkins, Jr. 377732
Docket Date 2011-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of CLIFF MILLER

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13450556 0418800 1974-06-27 HARBOUR 92, Tavernier, FL, 33070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-27
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260103 A
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 8
Citation ID 01009
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-07-02
Abatement Due Date 1974-07-15
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260552 A02
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 02001D
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 02001E
Citaton Type Other
Standard Cited 19260552 B04
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 02001F
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 02001G
Citaton Type Other
Standard Cited 19260552 B06
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1
Citation ID 02001H
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1974-07-02
Abatement Due Date 1974-07-05
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State