Entity Name: | R.S. MILLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Sep 1986 (38 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | J31168 |
FEI/EIN Number | 59-2747260 |
Address: | % RONALD L. MILLER, 5909 F. BRECKENRIDGE PKWY, TAMPA, FL 33610 |
Mail Address: | % RONALD L. MILLER, 5909 F. BRECKENRIDGE PKWY, TAMPA, FL 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLANAGAN, JOHN PJR | Agent | 710 OAKFIELD DR, #101, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
MILLER, RONALD L. | President | 522 SWEETLEAF DR., BRANDON, FL |
Name | Role | Address |
---|---|---|
MILLER, RONALD L. | Director | 522 SWEETLEAF DR., BRANDON, FL |
MILLER, SUSAN K. | Director | 522 SWEETLEAF DR., BRANDON, FL |
Name | Role | Address |
---|---|---|
MILLER, SUSAN K. | Secretary | 522 SWEETLEAF DR., BRANDON, FL |
Name | Role | Address |
---|---|---|
MILLER, SUSAN K. | Treasurer | 522 SWEETLEAF DR., BRANDON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-07-16 | FLANAGAN, JOHN PJR | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-16 | 710 OAKFIELD DR, #101, BRANDON, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-06-16 | % RONALD L. MILLER, 5909 F. BRECKENRIDGE PKWY, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 1988-06-16 | % RONALD L. MILLER, 5909 F. BRECKENRIDGE PKWY, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-07-16 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State