Search icon

MILLER BROTHERS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

MILLER BROTHERS OF FLORIDA, 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 1968 (57 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 332943
FEI/EIN Number 591216296

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

Address: 4614 SOUTH HIGHWAY 41, PO BOX 1098, RIVERVIEW, FL, 33569
Mail Address: 4614 SOUTH HIGHWAY 41, PO BOX 1098, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JR,EDWARD J President 8849 W. MILLPOINT RD, RIVERVIEW, FL
MILLER JR,EDWARD J Director 8849 W. MILLPOINT RD, RIVERVIEW, FL
MILLER,JAMES K Secretary 8603 MILLER DR., RIVERVIEW, FL
MILLER,JAMES K Treasurer 8603 MILLER DR., RIVERVIEW, FL
MILLER,JAMES K Director 8603 MILLER DR., RIVERVIEW, FL
MILLER, CLYDE M. Vice President 11126 HAPPY ACRES LANE, RIVERVIEW, FL
MILLER, CLYDE M. Director 11126 HAPPY ACRES LANE, RIVERVIEW, FL
MILLER JR,EDWARD J Agent 8849 W. MILLPOINT ROAD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1985-05-30 8849 W. MILLPOINT ROAD, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 1982-07-02 4614 SOUTH HIGHWAY 41, PO BOX 1098, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 1982-07-02 4614 SOUTH HIGHWAY 41, PO BOX 1098, RIVERVIEW, FL 33569 -
NAME CHANGE AMENDMENT 1976-03-03 MILLER BROTHERS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304675168 0420600 2001-07-09 600 U.S. HWY 98 SOUTH, LAKELAND, FL, 33801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-07-09
Case Closed 2001-12-26

Related Activity

Type Referral
Activity Nr 202336814
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-09-21
Abatement Due Date 2001-10-18
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard CRUSHING
110089299 0419700 1994-02-08 SR260 FROM SW 60TH AVE. TO I75, OCALA, FL, 32674
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-08
Case Closed 1994-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1994-05-13
Abatement Due Date 1994-05-19
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1994-05-13
Abatement Due Date 1994-06-02
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1994-05-13
Abatement Due Date 1994-05-19
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1994-05-13
Abatement Due Date 1994-05-19
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 7
Gravity 01
106313497 0420600 1988-10-07 401 SOUTH 50TH STREET, TAMPA, FL, 33613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-07
Emphasis N: TRENCH
Case Closed 1989-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 C05
Issuance Date 1989-01-13
Abatement Due Date 1989-01-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-01-13
Abatement Due Date 1989-01-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-01-13
Abatement Due Date 1989-01-27
Nr Instances 3
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1989-01-13
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1989-01-13
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1989-01-13
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1989-01-13
Abatement Due Date 1989-01-16
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1989-01-13
Abatement Due Date 1989-01-16
Nr Instances 2
Nr Exposed 2
101157337 0420600 1987-06-02 3401 PASADENA AVE., SOUTH PASADENA, FL, 33707
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-06-29

Related Activity

Type Complaint
Activity Nr 71231468

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1987-06-16
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1987-06-16
Abatement Due Date 1987-06-26
Nr Instances 12
Nr Exposed 2
13967278 0420600 1979-08-20 3333 S PASADENA AV, South Pasadena, FL, 33707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-20
Case Closed 1984-03-10
14024426 0420600 1979-02-13 POPASH CREEK & 175, Tice, FL, 33905
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1984-03-10
13965520 0420600 1979-01-10 POPASH CREEK & 1-75, Tice, FL, 33905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1979-01-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260302 B07
Issuance Date 1979-01-12
Abatement Due Date 1979-02-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
13952841 0420600 1978-04-19 4614 SO HWY 41, Tampa, FL, 33619
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1984-03-10
13962386 0420600 1978-03-15 4614 S HWY 41, Tampa, FL, 33619
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1978-04-20

Related Activity

Type Complaint
Activity Nr 320950090

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 E02 I
Issuance Date 1978-03-21
Abatement Due Date 1978-04-15
Nr Instances 1
14049548 0420600 1976-05-11 I-275 AND BURLINGTON AVENUE, St Petersburg, FL, 33713
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-29
Case Closed 1976-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 A01
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260251 C04 IV
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260251 C05
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260301 D
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260302 B01
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1976-05-06
Abatement Due Date 1976-05-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19260304 D
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19260350 D05
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19260400 A02
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19260401 D01
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19260603 A08
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 12
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1976-05-06
Abatement Due Date 1976-05-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1976-03-30
Abatement Due Date 1976-04-09
Nr Instances 4

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1161969 Intrastate Non-Hazmat 2003-08-18 0 - 3 3 Private(Property)
Legal Name MILLER BROTHERS OF FLORIDA INC
DBA Name -
Physical Address 4614 SOUTH HWY 41, TAMPA, FL, 33619-9507, US
Mailing Address P O BOX 1098, RIVERVIEW, FL, 33568-1098, US
Phone (813) 247-5071
Fax (813) 247-1874
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State