Search icon

MILLER BUILDING PRODUCTS, INC. - Florida Company Profile

Company Details

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

MILLER BUILDING PRODUCTS, 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: 22 Apr 1977 (48 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 532513
FEI/EIN Number 591733202

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

Address: 98 S.E. 7TH STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 98 S.E. 7TH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JOHN Secretary 35 S. E. 8TH AVE, DEERFIELD BEACH, FL
ROGERS JOHN Treasurer 35 S. E. 8TH AVE, DEERFIELD BEACH, FL
ROGERS JOHN Director 35 S. E. 8TH AVE, DEERFIELD BEACH, FL
RIEDEL RALPH President 371 SE 10TH ST., POMPANO BEACH, FL
RIEDEL RALPH Director 371 SE 10TH ST., POMPANO BEACH, FL
STILLS JAMES Vice President 63 SE 5TH AVENUE, DEERFIELD BEACH, FL
STILLS JAMES Director 63 SE 5TH AVENUE, DEERFIELD BEACH, FL
ROGERS GREGORY Director 404 SE 6TH AVE, DEERFIELD BEACH, FL
ROGERS GREGORY Agent 98 S.E. 7TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-17 98 S.E. 7TH STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1991-04-17 98 S.E. 7TH STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-17 98 S.E. 7TH STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1986-03-05 ROGERS, GREGORY -

Documents

Name Date
REINSTATEMENT 1998-03-16
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State