Search icon

MILLER ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MILLER ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER ELECTRICAL SERVICES, 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: 15 May 1984 (41 years ago)
Document Number: H03679
FEI/EIN Number 592560783

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

Address: 2153 PREMIER ROW, ORLANDO, FL, 32809
Mail Address: 2153 PREMIER ROW, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER ELECTRICAL SERVICES 401K PLAN 2013 592560783 2015-08-19 MILLER ELECTRICAL SERVICES 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 238210
Sponsor’s telephone number 4074928605
Plan sponsor’s address 2153 PREMIER ROW, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2015-08-19
Name of individual signing BETH MILLER
Valid signature Filed with authorized/valid electronic signature
MILLER ELECTRICAL SERVICES 401K PLAN 2012 592560783 2013-06-10 MILLER ELECTRICAL SERVICES 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 238210
Sponsor’s telephone number 4074928605
Plan sponsor’s address 2153 PREMIER ROW, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing BETH MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-31
Name of individual signing BETH MILLER
Valid signature Filed with authorized/valid electronic signature
MILLER ELECTRICAL SERVICES 401K PLAN 2011 592560783 2012-10-03 MILLER ELECTRICAL SERVICES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 238210
Sponsor’s telephone number 4074928605
Plan sponsor’s address 2153 PREMIER ROW, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 592560783
Plan administrator’s name MILLER ELECTRICAL SERVICES
Plan administrator’s address 2153 PREMIER ROW, ORLANDO, FL, 32809
Administrator’s telephone number 4074928605

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing BETH MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-03
Name of individual signing BETH MILLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER LINDA P President 17815 WESTBAY CT, WINTER GARDEN, FL, 34787
Miller Craig A Chief Executive Officer 2153 PREMIER ROW, ORLANDO, FL, 32809
Weibley Stacy M Web 2153 PREMIER ROW, ORLANDO, FL, 32809
Gardner Sandy M Chief Financial Officer 2153 PREMIER ROW, ORLANDO, FL, 32809
Miller Linda P Agent 17815 WESTBAY COURT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1319 NE 31ST AVE, GAINESVILLE, FL 32809 -
CHANGE OF MAILING ADDRESS 2025-01-14 1319 NE 31ST AVE, GAINESVILLE, FL 32809 -
REGISTERED AGENT NAME CHANGED 2025-01-14 MOSS, AKASHA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1319 NE 31ST AVE, GAINESVILLE, FL 32809 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-10-17
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314565730 0420600 2010-05-21 14010 W. COLONIAL DR, WINTER GARDEN, FL, 34787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-21
Emphasis L: FALL
Case Closed 2016-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-06-04
Abatement Due Date 2010-09-01
Current Penalty 1250.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-06-04
Abatement Due Date 2010-09-01
Current Penalty 1250.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191117100 2020-04-14 0491 PPP 2153 Premier Row, ORLANDO, FL, 32809-6209
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 954800
Loan Approval Amount (current) 646706.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-6209
Project Congressional District FL-10
Number of Employees 96
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 654143.35
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State