Search icon

JEFFREY L. MILLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY L. MILLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY L. MILLER, M.D., P.A. 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: 19 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: 558372
FEI/EIN Number 591793361

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

Address: 3218 W. AZEELE ST., TAMPA, FL, 33609
Mail Address: 3218 W. AZEELE ST., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFFREY L Agent 3218 W AZEELE ST, TAMPA, FL, 33609
MILLER, JEFFREY L (MD) President 3218 W. AZEELE ST., TAMPA, FL, 33609
MILLER, JEFFREY L (MD) Director 3218 W. AZEELE ST., TAMPA, FL, 33609
MILLER, JEFFREY L (MD) Vice Treasurer 3218 W. AZEELE ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 MILLER, JEFFREY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-17 3218 W AZEELE ST, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020599 LAPSED 05-11380-J HILLSBOROUGH CO CRT SML CLMS 2005-10-29 2010-12-12 $2955.39 MEDIA GENERAL FLORIDA PRUBLISHING GROUP, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State