Search icon

WILSON MILLER & CO. - Florida Company Profile

Company Details

Entity Name: WILSON MILLER & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON MILLER & CO. 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: 22 May 1984 (41 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H05178
FEI/EIN Number 000000000

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

Address: 7900 W GLADES RD 2ND FL POB 100, C/O E.M. MILLER-ARVIDA CO, BOCA RATON, FL, 33434
Mail Address: 7900 W GLADES RD 2ND FL POB 100, C/O E.M. MILLER-ARVIDA CO, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, RODERICK T. President 7777 GLADES RD #202, BOCA RATON, FL
WILSON, RODERICK T. Treasurer 7777 GLADES RD #202, BOCA RATON, FL
WILSON, RODERICK T. Director 7777 GLADES RD #202, BOCA RATON, FL
MILLER, ERNEST M., JR. DCS 7777 GLADES RD. #202, BOCA RATON, FL
ELLIS, KENNETH C. Agent 200 S. BISCAYNE BLVD. #4750, MIAMI, FL, 331319362

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-23 7900 W GLADES RD 2ND FL POB 100, C/O E.M. MILLER-ARVIDA CO, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 1989-03-23 7900 W GLADES RD 2ND FL POB 100, C/O E.M. MILLER-ARVIDA CO, BOCA RATON, FL 33434 -
NAME CHANGE AMENDMENT 1988-05-11 WILSON MILLER & CO. -
REGISTERED AGENT ADDRESS CHANGED 1986-04-03 200 S. BISCAYNE BLVD. #4750, MIAMI, FL 33131-9362 -

Court Cases

Title Case Number Docket Date Status
WILSON MILLER VS STATE OF FLORIDA 2D2017-1106 2017-03-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-000116

Parties

Name WILSON MILLER & CO.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of WILSON MILLER
Docket Date 2017-03-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILSON MILLER
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2017-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILSON MILLER
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000597774 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2010-09-23 2011-09-30 WETLANDS RESERVE PROGRAM
Recipient WILSON MILLER INC
Recipient Name Raw WILSON MILLER INC
Recipient UEI JWWDY7S7LBF4
Recipient DUNS 010413144
Recipient Address 3200 BAILEY LANE STE 200, NAPLES, COLLIER, FLORIDA, 34105-8523, UNITED STATES
Obligated Amount 97002.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State