Search icon

MILLER AND SONS, INC. - Florida Company Profile

Company Details

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

MILLER AND SONS, 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: 01 Jan 1978 (47 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: 556289
FEI/EIN Number 591783925

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

Address: C/O JAMES H. MILLER, HIGHWAY 98 AND FIRST STREET, EASTPOINT, FL, 32328-9601
Mail Address: C/O JAMES H. MILLER, HIGHWAY 98 AND FIRST STREET, EASTPOINT, FL, 32328-9601
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LAURA Vice President 921 HWY 27, CHANCELLOR, AL, 36316
MILLER, JEANETTE H Director HIGHWAY 98, EASTPOINT, FL, 32328
MILLER, JEANETTE H Treasurer HIGHWAY 98, EASTPOINT, FL, 32328
MILLER, JAMES H. Agent HIGHWAY 98, EASTPOINT, FL, 323289601
MILLER, JAMES H Director HIGHWAY 98, EASTPOINT, FL, 32328
MILLER, JAMES H President HIGHWAY 98, EASTPOINT, FL, 32328
MILLER, JEANETTE H Secretary HIGHWAY 98, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State