Search icon

CHARLES MILLER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES MILLER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES MILLER CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 1992 (33 years ago)
Document Number: G41783
FEI/EIN Number 592811191

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

Address: 2127 Kurt Ct., APOPKA, FL, 32703, US
Mail Address: 2127 Kurt Ct., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHARLES E President 2127 Kurt Ct., APOPKA, FL, 32703
MILLER CHARLES E Secretary 2127 Kurt Ct., APOPKA, FL, 32703
MILLER LESLIE P Treasurer 2127 Kurt Ct., APOPKA, FL, 32703
MILLER LESLIE P Vice President 2127 Kurt Ct., APOPKA, FL, 32703
MILLER LESLIE P President 2127 Kurt Ct., APOPKA, FL, 32703
MILLER CHARLES E Agent 2127 Kurt Ct., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 2127 Kurt Ct., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-12-16 2127 Kurt Ct., APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 2127 Kurt Ct., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2011-02-16 MILLER, CHARLES E -
REINSTATEMENT 1992-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120597201 2020-04-16 0455 PPP 11257 5th Avenue Gulf, Marathon, FL, 33050
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25199.9
Loan Approval Amount (current) 25199.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25528.53
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State