Search icon

MILLER DESIGN, INC.

Company Details

Entity Name: MILLER DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F05000006041
FEI/EIN Number 203523056
Address: 12 Pecan Run Way, Ocala, FL, 34472, US
Mail Address: 12 Pecan Run Way, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: DELAWARE

Agent

Name Role Address
MILLER SUSAN Agent 12 Pecan Run Way, Ocala, FL, 34472

Vice President

Name Role Address
MILLER MARK R Vice President 12 Pecan Run Way, Ocala, FL, 34472

President

Name Role Address
MILLER SUSAN S President 12 Pecan Run Way, Ocala, FL, 34472

Secretary

Name Role Address
MILLER SUSAN S Secretary 12 Pecan Run Way, Ocala, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039171 MILLER MARINE MANAGEMENT EXPIRED 2018-03-24 2023-12-31 No data 128 PEARY CT, UNIT D, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12 Pecan Run Way, Ocala, FL 34472 No data
CHANGE OF MAILING ADDRESS 2021-04-29 12 Pecan Run Way, Ocala, FL 34472 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 12 Pecan Run Way, Ocala, FL 34472 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 MILLER, SUSAN No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State