Search icon

RAHAL- MILLER CHEVROLET-BUICK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAHAL- MILLER CHEVROLET-BUICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAHAL- MILLER CHEVROLET-BUICK, 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: 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: 03 Jan 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: 467060
FEI/EIN Number 591569518

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

Address: 1700 Sweet Pea Court, Panama City, FL, 32405, US
Mail Address: P.O. BOX 700, MARIANNA, FL, 32447, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICKY President 1700 Sweet Pea Court, Panama City, FL, 32405
Miller Tami G Vice President 303 Bent Oak Drive, Dothan, AL, 36303
MILLER RICKY Agent 1700 Sweet Pea Court, Panama City, FL, 32405

Form 5500 Series

Employer Identification Number (EIN):
591569518
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087130 MILLER & MILLER OF BLOUNTSTOWN EXPIRED 2018-08-02 2023-12-31 - POST OFFICE BOX 700, MARIANNA, FL, 32447
G17000049108 MILLER & MILLER CHEVROLET BUICK GMC ACTIVE 2017-05-04 2027-12-31 - POST OFFICE BOX 700, MARIANNA, FL, 32447
G17000049114 MILLER & MILLER CADILLAC EXPIRED 2017-05-04 2022-12-31 - POST OFFICE BOX 700, MARIANNA, FL, 32447
G16000129129 MILLER & MILLER CHEVROLET BUICK GMC CADILLAC EXPIRED 2016-12-01 2021-12-31 - POST OFFICE BOX 700, MARIANNA, FL, 32447
G16000127335 MILLER & MILLER NISSAN ACTIVE 2016-11-28 2026-12-31 - POST OFFICE BOX 1544, MARIANNA, FL, 32447
G16000127333 MILLER & MILLER CHEVROLET BUICK CADILLAC GMC EXPIRED 2016-11-28 2021-12-31 - POST OFFICE BOX 700, MARIANNA, FL, 32447
G13000121487 RAHAL MILLER NISSAN EXPIRED 2013-12-12 2018-12-31 - P O BOX 700, MARIANNA, FL, 32447
G11000009211 RAHAL-MILLER CHEVROLET-BUICK, GMC CADILLAC EXPIRED 2011-01-24 2016-12-31 - POST OFFICE BOX 700, MARIANNA, FL, 32447

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1700 Sweet Pea Court, Panama City, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1700 Sweet Pea Court, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2009-12-09 MILLER, RICKY -
CHANGE OF MAILING ADDRESS 2007-04-21 1700 Sweet Pea Court, Panama City, FL 32405 -
NAME CHANGE AMENDMENT 2005-12-14 RAHAL- MILLER CHEVROLET-BUICK, INC. -
NAME CHANGE AMENDMENT 1990-12-14 RAHAL CHEVROLET-BUICK INC. -
NAME CHANGE AMENDMENT 1989-06-20 RAHAL-WYANT CHEVROLET-BUICK, INC. -
NAME CHANGE AMENDMENT 1978-01-11 RAHAL CHEVROLET BUICK, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
786025.00
Total Face Value Of Loan:
786025.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
807205.00
Total Face Value Of Loan:
807205.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
786025
Current Approval Amount:
786025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
790238.97
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
807205
Current Approval Amount:
807205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
812676.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State