Search icon

MILLER SEPTIC TANK COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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