Search icon

CUNNINGHAM, ALBRITTON, MILLER, HEFFERNAN, CRIMELLA & HAMILTON, P.A. - Florida Company Profile

Company Details

Entity Name: CUNNINGHAM, ALBRITTON, MILLER, HEFFERNAN, CRIMELLA & HAMILTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUNNINGHAM, ALBRITTON, MILLER, HEFFERNAN, CRIMELLA & HAMILTON, 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: 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: 24 Jan 1972 (53 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 603398
FEI/EIN Number 591380002

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

Address: 2975 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: 2975 OVERSEAS HWY., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT K Director 2975 OVERSEAS HWY, MARATHON, FL
MILLER ROBERT K President 2975 OVERSEAS HWY, MARATHON, FL
MILLER ROBERT K Treasurer 2975 OVERSEAS HWY, MARATHON, FL
HEFFERNAN W.J. J Secretary 2975 OVERSEAS HWY., MARATHON, FL, 33050
HEFFERNAN W.J. J Director 2975 OVERSEAS HWY., MARATHON, FL, 33050
MILLER ROBERT K Agent 2975 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-10 MILLER, ROBERT K -
NAME CHANGE AMENDMENT 1997-04-29 CUNNINGHAM, ALBRITTON, MILLER, HEFFERNAN, CRIMELLA & HAMILTON, P.A. -
NAME CHANGE AMENDMENT 1996-06-17 CUNNINGHAM, ALBRITTON, MILLER, WISEHEART & HEFFERNAN, P.A. -
NAME CHANGE AMENDMENT 1992-08-24 CUNNINGHAM, ALBRITTON & MILLER, P.A. -
NAME CHANGE AMENDMENT 1992-03-03 CUNNINGHAM, ALBRITTON, LENZI, WARNER & MILLER, P.A. -
NAME CHANGE AMENDMENT 1990-05-14 CUNNINGHAM, ALBRITTON, LENZI, WARNER, MILLER & ERSKINE, P.A. -
NAME CHANGE AMENDMENT 1990-04-23 CUNNINGHAM, ALBRITTON, LENZI, WARNER & MILLER, P.A. -
NAME CHANGE AMENDMENT 1987-03-12 CUNNINGHAM, ALBRITTON, LENZI, WARNER, BRAGG & MILLER, P.A. -
NAME CHANGE AMENDMENT 1985-04-18 CUNNINGHAM, ALBRITTON, LENZI, WARNER & BRAGG, P.A. -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-09-09
NAME CHANGE 1997-04-29
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State