Entity Name: | MILLER'S ALE HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Sep 2004 (20 years ago) |
Document Number: | F04000005372 |
FEI/EIN Number | 201480564 |
Address: | 5750 MAJOR BLVD., ORLANDO, FL, 32819, US |
Mail Address: | 5750 MAJOR BLVD., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GUARDIAN INSURANCE | 2012 | 201480564 | 2013-07-18 | MILLER'S ALE HOUSE, INC. | 343 | |||||||||||||||||||||||||||||||||||
|
Active participants | 383 |
Signature of
Role | Plan administrator |
Date | 2013-07-18 |
Name of individual signing | THOMAS HELMS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 505 |
Effective date of plan | 2012-04-01 |
Business code | 722110 |
Sponsor’s telephone number | 5617432299 |
Plan sponsor’s mailing address | 612 NORTH ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Plan sponsor’s address | 612 NORTH ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Number of participants as of the end of the plan year
Active participants | 391 |
Signature of
Role | Plan administrator |
Date | 2013-07-18 |
Name of individual signing | THOMAS HELMS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 505 |
Effective date of plan | 2012-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 5617432299 |
Plan sponsor’s mailing address | 612 NORTH ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Plan sponsor’s address | 612 NORTH ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Number of participants as of the end of the plan year
Active participants | 357 |
Signature of
Role | Plan administrator |
Date | 2013-07-18 |
Name of individual signing | THOMAS HELMS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 2011-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 5617432299 |
Plan sponsor’s mailing address | 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Plan sponsor’s address | 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 201480564 |
Plan administrator’s name | MILLER'S ALE HOUSE |
Plan administrator’s address | 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Administrator’s telephone number | 5617432299 |
Number of participants as of the end of the plan year
Active participants | 384 |
Signature of
Role | Plan administrator |
Date | 2012-06-26 |
Name of individual signing | THOMAS HELMS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 2010-11-01 |
Business code | 722110 |
Sponsor’s telephone number | 5617432299 |
Plan sponsor’s mailing address | 612 NO. ORANGE AVENUE, STE C6, JUPITER, FL, 33458 |
Plan sponsor’s address | 612 NO. ORANGE AVENUE, STE C6, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 201480564 |
Plan administrator’s name | MILLER'S ALE HOUSE, INC. |
Plan administrator’s address | 612 NO. ORANGE AVENUE, STE C6, JUPITER, FL, 33458 |
Administrator’s telephone number | 5617432299 |
Number of participants as of the end of the plan year
Active participants | 433 |
Signature of
Role | Plan administrator |
Date | 2011-06-23 |
Name of individual signing | SCOTT SMITH |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2010-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 5617432299 |
Plan sponsor’s mailing address | 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Plan sponsor’s address | 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Plan administrator’s name and address
Administrator’s EIN | 201480564 |
Plan administrator’s name | MILLER'S ALE HOUSE, INC. |
Plan administrator’s address | 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458 |
Administrator’s telephone number | 5617432299 |
Number of participants as of the end of the plan year
Active participants | 286 |
Signature of
Role | Plan administrator |
Date | 2011-06-23 |
Name of individual signing | SCOTT SMITH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
BARR LYNDA K | Chief Financial Officer | 5750 MAJOR BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Archer Thomas G | Vice President | 5750 MAJOR BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Patterson Brett A | Chief Executive Officer | 5750 MAJOR BLVD, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013891 | ORLANDO ALE HOUSE | ACTIVE | 2020-01-30 | 2025-12-31 | No data | 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL, 32819 |
G15000025196 | MILLER'S BOYNTON ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819 |
G15000025158 | MILLER'S MIAMI ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL, 32819 |
G15000025160 | MILLER'S DAVIE ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819 |
G15000025162 | MILLER'S MANDARIN ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BLVD, SUITE 400, ORLANDO, FL, 32819 |
G15000025164 | MILLER'S CORAL SPRINGS ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819 |
G15000025166 | MILLER'S OCALA ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL, 32819 |
G15000025167 | MILLER'S FT. MYERS ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BOULEVARD, SUITES 400, ORLANDO, FL, 32819 |
G15000025172 | MILLER'S PINES ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819 |
G15000025175 | MILLER'S DORAL ALE HOUSE | ACTIVE | 2015-03-10 | 2025-12-31 | No data | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-03 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICIA DAVIDOWITZ VS MILLER'S ALE HOUSE, INC. | SC2012-0401 | 2012-02-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PATRICIA DAVIDOWITZ |
Role | Petitioner |
Status | Active |
Name | MILLER'S ALE HOUSE, INC. |
Role | Respondent |
Status | Active |
Representations | CHRISTINE LYNNE WILSON |
Docket Entries
Docket Date | 2019-10-17 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2012-09-11 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201359 |
Docket Date | 2012-03-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-03-09 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | PATRICIA DAVIDOWITZ |
Docket Date | 2012-03-06 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (JENKINS) |
Description | **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court. |
Docket Date | 2012-02-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-02-29 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | PATRICIA DAVIDOWITZ |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
AMENDED ANNUAL REPORT | 2024-10-24 |
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State