Search icon

CONE AND MILLER, INC.

Company Details

Entity Name: CONE AND MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1985 (40 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: H63013
FEI/EIN Number 00-0000000
Address: 9310 SOUTH U.S. 1, PORT ST. LUCIE, FL 33452
Mail Address: 9310 SOUTH U.S. 1, PORT ST. LUCIE, FL 33452
Place of Formation: FLORIDA

Agent

Name Role Address
PLANT, TANYA M. Agent **RESIGNED 02/26/87**, ORLANDO, FL 32801

President

Name Role Address
CONE, JAMES L. President 5980 W. PINE CIRCLE, CRYSTAL RIVER, FL

Director

Name Role Address
CONE, JAMES L. Director 5980 W. PINE CIRCLE, CRYSTAL RIVER, FL
CONE, SUSAN Director 5980 W. PINE CIRCLE, CRYSTAL RIVER, FL
MILLER, PETER J. Director P.O. BOX 1121, N/A, JENSEN BEACH, FL

Secretary

Name Role Address
CONE, SUSAN Secretary 5980 W. PINE CIRCLE, CRYSTAL RIVER, FL

Treasurer

Name Role Address
CONE, SUSAN Treasurer 5980 W. PINE CIRCLE, CRYSTAL RIVER, FL

Vice President

Name Role Address
MILLER, PETER J. Vice President P.O. BOX 1121, N/A, JENSEN BEACH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-04-04 9310 SOUTH U.S. 1, PORT ST. LUCIE, FL 33452 No data
CHANGE OF MAILING ADDRESS 1986-04-04 9310 SOUTH U.S. 1, PORT ST. LUCIE, FL 33452 No data
REGISTERED AGENT NAME CHANGED 1986-04-04 PLANT, TANYA M. No data
REGISTERED AGENT ADDRESS CHANGED 1986-04-04 **RESIGNED 02/26/87**, ORLANDO, FL 32801 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State