Entity Name: | MILLER BROS. CONST., 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: | 13 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2010 (15 years ago) |
Document Number: | F08000004885 |
FEI/EIN Number |
344456871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1613 S DEFIANCE ST, ARCHBOLD, OH, 43502 |
Mail Address: | PO BOX 30, ARCHBOLD, OH, 43502 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MOORE TERRY J | Chief Financial Officer | 655 ASHBURY DRIVE, PERRYSBURG, OH, 43551 |
MILLER BRADLEY D | Director | 425 NORTH POINTE DR, ARCHBOLD, OH, 43566 |
MILLER BRADLEY D | President | 425 NORTH POINTE DR, ARCHBOLD, OH, 43566 |
HURST JEREMY | Vice President | 1613 S DEFIANCE ST, ARCHBOLD, OH, 43502 |
MILEY SEAN D | Vice President | 1613 S DEFIANCE ST, ARCHBOLD, OH, 43502 |
LERSCH DAVID | Vice President | 1613 S DEFIANCE ST, ARCHBOLD, OH, 43502 |
MILLER LORI J | Asst | 1613 S DEFIANCE ST, ARCHBOLD, OH, 43502 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-13 | 1613 S DEFIANCE ST, ARCHBOLD, OH 43502 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State