Entity Name: | MILLER ELECTRIC MFG. CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 17 Nov 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Nov 2017 (7 years ago) |
Document Number: | F05000007465 |
FEI/EIN Number | 390473030 |
Mail Address: | 155 HARLEM AVE, GLENVIEW, IL, 60025, US |
Address: | 1635 WEST SPENCER STREET, APPLETON, WI, 54914, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
WELLER MICHAEL L | President | 1635 WEST SPENCER STREET, APPLETON, WI, 54914 |
Name | Role | Address |
---|---|---|
Livingston David | Treasurer | 155 Harlem AVE., GLENVIEW, IL, 60025 |
Name | Role | Address |
---|---|---|
Livingston David | Vice President | 155 Harlem AVE., GLENVIEW, IL, 60025 |
Love Janet | Vice President | 155 Harlem AVE., GLENVIEW, IL, 60025 |
Pasek Joanna | Vice President | 155 Harlem AVE., GLENVIEW, IL, 60025 |
Name | Role | Address |
---|---|---|
Love Janet | Secretary | 155 Harlem AVE., GLENVIEW, IL, 60025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-11-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-11-17 | 1635 WEST SPENCER STREET, APPLETON, WI 54914 | No data |
REGISTERED AGENT CHANGED | 2017-11-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 1635 WEST SPENCER STREET, APPLETON, WI 54914 | No data |
Name | Date |
---|---|
Withdrawal | 2017-11-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State