Search icon

BARBARA MILLER INCORPORATED - Florida Company Profile

Company Details

Entity Name: BARBARA MILLER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBARA MILLER INCORPORATED 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: 24 May 1982 (43 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: F82430
FEI/EIN Number 000000000

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

Address: % BARBARA K. MILLER, 416 BELLE ISLE AVE, BELLEAIR BCH., FL, 33535
Mail Address: % BARBARA K. MILLER, 416 BELLE ISLE AVE, BELLEAIR BCH., FL, 33535
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, BARBARA Director 416 BELLE ISLE AVE, BELLEAIR BCH., FL
MILLER, BARBARA K. Agent 416 BELLE ISLE AVE, BELLEAIR BCH., FL, 33535

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS PLANTATION OPEN MRI, LLC. a/a/o BARBARA MILLER 4D2018-0230 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-014517 (AP)

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kenneth Paul Hazouri
Name BARBARA MILLER INCORPORATED
Role Respondent
Status Active
Name PLANTATION OPEN MRI LLC
Role Respondent
Status Active
Representations Todd Landau
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed on January 17, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). Further, ORDERED that the respondent’s January 23, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The request for costs in the motion is stricken without prejudice to seek costs in the trial court. Fla. R. Civ. P. 9.400(a); see also Superior Protection, Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).TAYLOR, CIKLIN and CONNER, JJ., concur.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ORDER DENYING PETITION FOR WRIT
On Behalf Of PLANTATION OPEN MRI, LLC.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-02-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF 2/09/18 ORDER
On Behalf Of PLANTATION OPEN MRI, LLC.
Docket Date 2018-02-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE IN OPPOSITION FILED 2/07/18)
On Behalf Of PLANTATION OPEN MRI, LLC.
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381118605 2021-03-16 0491 PPP 2735 Highway 2, Bonifay, FL, 32425-6721
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15481.45
Loan Approval Amount (current) 15481.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2035
Servicing Lender Name The First National Bank of Hartford
Servicing Lender Address 101 S 3rd Ave, HARTFORD, AL, 36344-1636
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-6721
Project Congressional District FL-02
Number of Employees 2
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2035
Originating Lender Name The First National Bank of Hartford
Originating Lender Address HARTFORD, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15604.87
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State