Search icon

BOB MILLER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BOB MILLER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB MILLER, INCORPORATED 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: 31 Mar 1978 (47 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 567406
FEI/EIN Number 591804427

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

Address: 102 CRYSTAL LAKE ST,UNIT C, ORLANDO, FL, 32806
Mail Address: 102 CRYSTAL LAKE ST,UNIT C, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, ROBERT H. Vice President 3601 OAKVIEW DR, ORLANDO, FL
MILLER, ROBERT H. Director 3601 OAKVIEW DR, ORLANDO, FL
MILLER, ROBERT A. President 3601 OAKVIEW DR, ORLANDO, FL
MILLER, ROBERT A. Director 3601 OAKVIEW DR, ORLANDO, FL
MILLER, PEGGY S. Secretary 3601 OAKVIEW DR, ORLANDO, FL
MILLER, PEGGY S. Treasurer 3601 OAKVIEW DR, ORLANDO, FL
MILLER, PEGGY S. Director 3601 OAKVIEW DR, ORLANDO, FL
MILLER, ROBERT H. Agent 102 CRYSTAL LAKE STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State