Search icon

NICK MILLER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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