Search icon

MILLER POINT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MILLER POINT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER POINT PROPERTIES, 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: 10 Jun 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: G43752
FEI/EIN Number 592376274

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

Address: 3687 MACKEY COVE DR., PENSACOLA, FL, 32514
Mail Address: 3687 MACKEY COVE DR., PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICARI, MYRTLE L. Director P. O. BOX 394 N/A, CONTONMENT, FL
DAVIS, BEN L. JR. Director 3687 MACKEY COVE DR., PENSACOLA, FL
PADGETT, PAYTON W. Director 4083 ALCONBURY CIRCLE, PENSACOLA, FL
RAWSON, ROBERT M. President 1849 SANDRA DRIVE, PENSACOLA, FL
RAWSON, ROBERT M. Director 1849 SANDRA DRIVE, PENSACOLA, FL
NELSON, JAMES B. Director 1082 LONGSGATE LANE, GULF BREEZE, FL
JOHNSON, H.C. JR. Director 2852 PINE FOREST ROAD, PENSACOLA, FL
DAVIS, BEN L Agent 3687 MACKEY COVE DR., PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1989-04-17 3687 MACKEY COVE DR., PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 1986-04-17 3687 MACKEY COVE DR., PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 1986-04-17 3687 MACKEY COVE DR., PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State