Entity Name: | NICK MILLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICK MILLER, 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: | 11 Apr 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2011 (14 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | H51734 |
FEI/EIN Number |
592545213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560 RCA BLVD, SUITE 105, PALM BCH.GARDENS, FL, 33410 |
Mail Address: | 2560 RCA BLVD.,STE.105, PALM BCH.GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON STEPHEN M | President | 9692 PRESTANCIA WAY, TALLAHASSEE, FL, 32312 |
ALBRITTON KIMBERLY S | Executive Vice President | 725 SW COLLEGE PARK ROAD, PORT SAINT LUCIE, FL, 34953 |
CLANCY STEPHEN J | Treasurer | 2829 ROSCOMMON DRIVE, TALLAHASSEE, FL, 32309 |
GORDON STEPHEN M | Agent | 9692 PRESTANCIA WAY, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2011-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-31 | 9692 PRESTANCIA WAY, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-16 | GORDON, STEPHEN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-04 | 2560 RCA BLVD, SUITE 105, PALM BCH.GARDENS, FL 33410 | - |
AMENDMENT | 1997-11-05 | - | - |
CHANGE OF MAILING ADDRESS | 1987-10-29 | 2560 RCA BLVD, SUITE 105, PALM BCH.GARDENS, FL 33410 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000086764 | LAPSED | 5-2010-CA-017824 | 15TH CIRCUIT PALM BEACH COUNTY | 2011-01-14 | 2016-02-11 | $280,519.11 | WELLS FARGO BANK, N.A. F/K/A WACHOVIA BANK, N.A., 301 S. TRYON STREET, D1130-305 (C/O HARRISON ADAMS), CHARLOTTE, NC 28288 |
J10000672581 | LAPSED | 2009-CA-3801 | 2ND JUD. CIR. LEON CTY. FL | 2010-06-07 | 2015-06-24 | $261,963.38 | NICK MILLER, 3401 OSPREY RIDGE COURT, TALLAHASSEE, FL 32312 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2011-01-25 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-07-31 |
ANNUAL REPORT | 2007-03-07 |
Off/Dir Resignation | 2007-01-12 |
ANNUAL REPORT | 2006-07-27 |
ANNUAL REPORT | 2006-07-26 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State