Entity Name: | MILLERCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2004 (21 years ago) |
Branch of: | MILLERCO, INC., MISSISSIPPI (Company Number 641915) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2011 (14 years ago) |
Document Number: | F04000000835 |
FEI/EIN Number |
640804707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14376 COUNTY FARM RD, GULFPORT, MS, 39503 |
Mail Address: | 14376 COUNTY FARM RD, GULFPORT, MS, 39503, UN |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
McGuire AMANDA | Secretary | 5103 Washington Ave., GULFPORT, MS, 39507 |
MILLER JAMES L | Vice President | 21332 Mennonite Rd., GULFPORT, MS, 39503 |
MILLER TONIA | President | 21332 Mennonite Rd., GULFPORT, MS, 39503 |
Ladner Jordyn | Treasurer | 17576 Doc Lizana Rd., Gulfport, MS, 39503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 14376 COUNTY FARM RD, GULFPORT, MS 39503 | - |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 14376 COUNTY FARM RD, GULFPORT, MS 39503 | - |
REINSTATEMENT | 2011-04-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State