Search icon

J. FRED MILLER, III, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: J. FRED MILLER, III, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. FRED MILLER, III, M.D., 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: 22 Sep 1972 (53 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 603704
FEI/EIN Number 591412653

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

Address: 600 NOKOMIS AVENUE SOUTH, P.O. DRAWER 2047, VENICE, FL, 34284-9047
Mail Address: 600 NOKOMIS AVENUE SOUTH, P.O. DRAWER 2047, VENICE, FL, 34284-9047
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, J FRED, III President 600 NOKOMIS AVE S, VENICE, FL, 34285
MILLER, J FRED III Agent 600 NOKOMIS AVE SOUTH, VENICE, FL, 33595
MILLER FRED J Secretary 600 NOKOMIS AVENUE, A, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-29 600 NOKOMIS AVENUE SOUTH, P.O. DRAWER 2047, VENICE, FL 34284-9047 -
CHANGE OF MAILING ADDRESS 1988-08-29 600 NOKOMIS AVENUE SOUTH, P.O. DRAWER 2047, VENICE, FL 34284-9047 -

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State