Search icon

ISAACSON MILLER, INC. - Florida Company Profile

Company Details

Entity Name: ISAACSON MILLER, 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: 24 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: F18000003953
FEI/EIN Number 043061714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 263 Summer Street, Boston, MA, 01760, US
Mail Address: 263 Summer Street, Boston, MA, 01760, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CUPPLES ALIZA Director 263 SUMMER STREET, BOSTON, MA, 02210
FAHY JOHN Treasurer 263 SUMMER STREET, BOSTON, MA, 02210
Mitchell-Crossley Catherine Director 263 SUMMER STREET, BOSTON, MA, 02210
GORMAN JACK Director 263 SUMMER STREET, BOSTON, MA, 02210
Miller Ericka President 263 Summer Street, Boston, MA, 01760
Lee Andrew Director 263 Summer Street, Boston, MA, 01760
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 263 Summer Street, Boston, MA 01760 -
CHANGE OF MAILING ADDRESS 2020-09-30 263 Summer Street, Boston, MA 01760 -
REGISTERED AGENT NAME CHANGED 2020-09-30 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 1201 Hays Street, Tallahassee, FL 32301 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000790541 TERMINATED 1000000850580 COLUMBIA 2019-12-02 2039-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-09-30
Foreign Profit 2018-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State