Search icon

MILLER'S DUTCH KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: MILLER'S DUTCH KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER'S DUTCH KITCHEN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 1982 (43 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F78687
FEI/EIN Number 592180708

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

Address: 3401 14TH ST WEST, BRADENTON, FL, 34205
Mail Address: 3401 14TH ST WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER EUGENE E Vice President 3401 14TH ST WEST, BRADENTON, FL, 34205
MILLER FRANK J Treasurer 3401 14TH ST WEST, BRADENTON, FL, 34205
MILLER MEGAN E. MAE Vice President 3401 14TH ST WEST, BRADENTON, FL, 34205
PRICE DALE L. Agent 2400 MANATEE AVE. W., BRADENTON, FL, 34205
MILLER, JOHN O President 3401 14TH ST WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101821 EWENIQUE TOUCH EXPIRED 2011-10-17 2016-12-31 - 3401 14TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 1995-04-25 PRICE, DALE L. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 2400 MANATEE AVE. W., BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-14 3401 14TH ST WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 1989-02-14 3401 14TH ST WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-08-19
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State