Entity Name: | MILLER PIPELINE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Sep 1995 (30 years ago) |
Date of dissolution: | 18 May 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 May 2011 (14 years ago) |
Document Number: | F95000004745 |
FEI/EIN Number |
351959522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8850 CRAWFORDVILLE RD, INDIANAPOLIS, IN, 46234 |
Mail Address: | PO BOX 34141, INDIANAPOLIS, IN, 46234 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
BANNING DOUG S | Chief Executive Officer | 8850 CRAWFORDVILLE RD, INDIANAPOLIS, IN, 46234 |
KEVIN MILLER G | President | 8850 CRAWFORDVILLE RD, INDIANAPOLIS, IN, 46234 |
CLAYBOURN JOSHUA A | Secretary | 8850 CRAWFORDSVILLE ROAD, INDIANAPOLIS, IN, 46234 |
TURNER NINA A | Treasurer | 8850 CRAWFORDSVILLE RD, INDIANAPOLIS, IN, 46234 |
ANDERSON DALE | Vice President | 8850 CRAWFORDSVILLE ROAD, INDIANAPOLIS, IN, 46234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-05-18 | - | - |
REINSTATEMENT | 2001-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2011-05-18 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-04-13 |
Reg. Agent Change | 2005-10-17 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State