Search icon

ROBERT MILLER, M.D., P.A.

Company Details

Entity Name: ROBERT MILLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1978 (47 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: 561936
FEI/EIN Number 59-1801154
Address: 3550 university bl s, suite 204, JACKSONVILLE, FL 32216
Mail Address: 3550 university bl s, suite 204, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, ROBERT Agent 5504 GROVE AVE, JACKSONVILLE, FL 32211

President

Name Role Address
MILLER, ROBERT President 5504 GROVE AVE, JACKSONVILLE, FL

Treasurer

Name Role Address
MILLER, ROBERT Treasurer 5504 GROVE AVE, JACKSONVILLE, FL

Director

Name Role Address
MILLER, ROBERT Director 5504 GROVE AVE, JACKSONVILLE, FL

Secretary

Name Role Address
MILLER, DEANNA JEAN Secretary 5504 GROVE AVE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000004742. CONVERSION NUMBER 700000148307
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 3550 university bl s, suite 204, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-03-25 3550 university bl s, suite 204, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 1991-05-30 5504 GROVE AVE, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State