Entity Name: | MILLER DESIGN, INC. |
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: | 18 Oct 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F05000006041 |
FEI/EIN Number |
203523056
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MILLER MARK R | Vice President | 12 Pecan Run Way, Ocala, FL, 34472 |
MILLER SUSAN S | President | 12 Pecan Run Way, Ocala, FL, 34472 |
MILLER SUSAN S | Secretary | 12 Pecan Run Way, Ocala, FL, 34472 |
MILLER SUSAN | Agent | 12 Pecan Run Way, Ocala, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000039171 | MILLER MARINE MANAGEMENT | EXPIRED | 2018-03-24 | 2023-12-31 | - | 128 PEARY CT, UNIT D, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 12 Pecan Run Way, Ocala, FL 34472 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 12 Pecan Run Way, Ocala, FL 34472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 12 Pecan Run Way, Ocala, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | MILLER, SUSAN | - |
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 Apr 2025
Sources: Florida Department of State