Entity Name: | T R MILLER MILL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Sep 1937 (88 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | 804797 |
FEI/EIN Number |
630141530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 DEER ST, BREWTON, AL, 34626, US |
Mail Address: | POST OFFICE BOX 708, BREWTON, AL, 36427, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
WHITE A. DANIEL | Director | 1708 BONITA AVENUE, APT. 2, BREWTON, AL, 36426 |
WHITE A. DANIEL | President | 1708 BONITA AVENUE, APT. 2, BREWTON, AL, 36426 |
MITCHEM W. SPENCER | Agent | 3 WEST GARDEN STREET, PENSACOLA, FL, 32501 |
MCMILLAN, ED LEIGH, II | Secretary | KIRKLAND RD., BREWTON, AL 00000 |
MCMILLAN, ED LEIGH, II | Director | KIRKLAND RD., BREWTON, AL 00000 |
MCMILLAN, ED LEIGH, II | Treasurer | KIRKLAND RD., BREWTON, AL 00000 |
MILLER, JOHN R, JR | Director | 602 BELLEVILLE AVE, BREWTON, AL 00000 |
OWENS, PAUL D. | Director | 315 BELLEVILLE AVE., BREWTON, AL |
MITCHEM, W. SPENCER | Director | 3 GARDEN STREET, PENSACOLA, FL |
CASTLEBERRY, DAVID | Vice President | ROUTE 1, CASTLEBERRY, AL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2002-11-06 | 215 DEER ST, BREWTON, AL 34626 | - |
REGISTERED AGENT NAME CHANGED | 2002-11-06 | MITCHEM, W. SPENCER | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-06 | 3 WEST GARDEN STREET, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-12 | 215 DEER ST, BREWTON, AL 34626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-07 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-11-06 |
ANNUAL REPORT | 2001-02-19 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-03-26 |
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-02-22 |
ANNUAL REPORT | 1995-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State