Search icon

M.C. MILLER CO. - Florida Company Profile

Company Details

Entity Name: M.C. MILLER CO.
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: 10 Jun 1998 (27 years ago)
Date of dissolution: 14 Jun 2012 (13 years ago)
Last Event: DOMESTICATED
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: F98000003267
FEI/EIN Number 221777475

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

Address: 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
Mail Address: 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
PARK ROBERT President 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
PARK ROBERT Chairman 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
MEKUS JOSEPH Vice President 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
MEKUS JOSEPH Secretary 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
PARK ROBERT Treasurer 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
EMMONS REBECCA F Agent 3355 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
DOMESTICATED 2012-06-14 - P12000055973
REGISTERED AGENT NAME CHANGED 2010-08-05 EMMONS, REBECCA FESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-08-05 3355 OCEAN DRIVE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 11640 US HIGHWAY 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2008-01-22 11640 US HIGHWAY 1, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-16
Reg. Agent Change 2010-08-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-12-07
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2006-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State