Search icon

DON MILLER DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: DON MILLER DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON MILLER DEVELOPMENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1971 (53 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 May 2008 (17 years ago)
Document Number: 393007
FEI/EIN Number 591371866

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

Address: 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL, 34205, US
Mail Address: 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006W3SY5QEI1D013 393007 US-FL GENERAL ACTIVE 1971-12-20

Addresses

Legal C/o Miller, Hugh D, 1200 1st Avenue West, Suite 200, Bradenton, US-FL, US, 34205
Headquarters 1200 1st Avenue West, Suite 200, Bradenton, US-FL, US, 34205

Registration details

Registration Date 2015-08-25
Last Update 2024-03-07
Status ISSUED
Next Renewal 2025-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 393007

Key Officers & Management

Name Role Address
MILLER HUGH D President 1200 1ST AVE WEST SUITE 200, BRADENTON, FL, 34205
MILLER HUGH D Treasurer 1200 1ST AVE WEST SUITE 200, BRADENTON, FL, 34205
MILLER HUGH D Secretary 1200 1ST AVE WEST SUITE 200, BRADENTON, FL, 34205
GRINDATTI-MILLER KAREN M Vice President 1200 1ST AVE WEST SUITE 200, BRADENTON, FL, 34205
Lundsten Sandra M Agent 1200 1ST AVE WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049035 MILLER INVESTMENTS OF MANATEE, INC. ACTIVE 2021-04-09 2026-12-31 - 1200 1ST AVE W, SUITE 200, BRADENTON, FL, 34205
G16000036480 BEALLS BISTRO BY PIER 22 EXPIRED 2016-04-11 2021-12-31 - 1200 1ST AVE W, STE 200, BRADENTON, FL, 34205
G15000102154 HOLIDAY BOAT PARADE EXPIRED 2015-10-06 2020-12-31 - 1200 1ST AVE. W., SUITE 200, BRADENTON, FL, 34205
G14000006879 CORWIN'S ICE CREAM AND SMOOTHIES EXPIRED 2014-01-22 2024-12-31 - 1200 1ST AVE W #200, BRADENTON, FL, 34205
G11000083488 PIER 22 ACTIVE 2011-08-23 2027-12-31 - 1200 1ST AVENUE WEST, SUITE 200, BRADENTON, FL, 34205
G06363700003 TWIN DOLPHIN MARINA ACTIVE 2006-12-29 2027-12-31 - 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Lundsten, Sandra M -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2010-04-21 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL 34205 -
MERGER 2008-05-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000087663
REGISTERED AGENT ADDRESS CHANGED 2006-07-27 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL 34205 -
AMENDMENT 2004-12-13 - AMENDED ARTICLES OF MERGER TO MERGE R ORIGINALLY FILED 1/2/04
MERGER 2004-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000047859
AMENDMENT 2003-12-22 - -
REINSTATEMENT 1989-10-26 - -
INVOLUNTARILY DISSOLVED 1972-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State