Entity Name: | MILLER SEPTIC TANK COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER SEPTIC TANK COMPANY 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: | 12 Dec 1978 (46 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 597063 |
FEI/EIN Number |
591850855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1618 S. 51ST STREET, TAMPA, FL, 33619 |
Mail Address: | 1618 S. 51ST STREET, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEETS PHYLLIS M | President | 3629 JOHN MOORE ROAD, BRANDON, FL, 33511 |
SHEETS PHYLLIS M | Director | 3629 JOHN MOORE ROAD, BRANDON, FL, 33511 |
SHEETS RONALD J | Director | 3629 JOHN MOORE ROAD, BRANDON, FL, 33511 |
SHEETS RONALD J | Secretary | 3629 JOHN MOORE ROAD, BRANDON, FL, 33511 |
SHEETS RONALD J | Treasurer | 3629 JOHN MOORE ROAD, BRANDON, FL, 33511 |
SHEETS RONALD J | Agent | 1618 S. 51ST STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-26 | SHEETS, RONALD JDST | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-28 | 1618 S. 51ST STREET, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000031022 | TERMINATED | 1000000405545 | HILLSBOROU | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000763576 | TERMINATED | 1000000367934 | HILLSBOROU | 2012-10-18 | 2032-10-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000560008 | TERMINATED | 1000000230393 | HILLSBOROU | 2011-08-22 | 2031-08-31 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000822535 | TERMINATED | 1000000112297 | 0019120 001427 | 2009-02-26 | 2029-03-05 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State