Entity Name: | ISAACSON MILLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Aug 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (4 years ago) |
Document Number: | F18000003953 |
FEI/EIN Number | 043061714 |
Address: | 263 Summer Street, Boston, MA, 01760, US |
Mail Address: | 263 Summer Street, Boston, MA, 01760, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CUPPLES ALIZA | Director | 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 |
Lee Andrew | Director | 263 Summer Street, Boston, MA, 01760 |
Name | Role | Address |
---|---|---|
FAHY JOHN | Treasurer | 263 SUMMER STREET, BOSTON, MA, 02210 |
Name | Role | Address |
---|---|---|
Miller Ericka | President | 263 Summer Street, Boston, MA, 01760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 263 Summer Street, Boston, MA 01760 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 263 Summer Street, Boston, MA 01760 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State