Entity Name: | R. A. MILLER INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Aug 2015 (9 years ago) |
Date of dissolution: | 03 Oct 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2016 (8 years ago) |
Document Number: | F15000003725 |
FEI/EIN Number | 38-1571192 |
Address: | 14500 168TH AVE, GRAND HAVEN, MI 49417 |
Mail Address: | 14500 168TH AVE, GRAND HAVEN, MI 49417 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
PAYNE, JILLANE M | Chairman | 14500 168TH AVE, GRAND HAVEN, MI 49417 |
Name | Role | Address |
---|---|---|
VOEVODSKY, MICHAEL | Chief Executive Officer | 14500 168TH AVE, GRAND HAVEN, MI 49417 |
Name | Role | Address |
---|---|---|
HARRISON, JUDITH | Director | 14500 168TH AVE, GRAND HAVEN, MI 49417 |
Name | Role | Address |
---|---|---|
MILLER, PAUL E | President | 14500 168TH AVE, GRAND HAVEN, MI 49417 |
Name | Role | Address |
---|---|---|
STEVENS, PAMELA J | Secretary | 14500 168TH AVE, GRAND HAVEN, MI 49417 |
Name | Role | Address |
---|---|---|
STEVENS, PAMELA J | Treasurer | 14500 168TH AVE, GRAND HAVEN, MI 49417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-10-03 | No data | No data |
REGISTERED AGENT CHANGED | 2016-10-03 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2016-10-03 |
ANNUAL REPORT | 2016-02-04 |
Foreign Profit | 2015-08-21 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State