Search icon

R.S. MILLER, INC.

Company Details

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

Agent

Name Role Address
FLANAGAN, JOHN PJR Agent 710 OAKFIELD DR, #101, BRANDON, FL 33511

President

Name Role Address
MILLER, RONALD L. President 522 SWEETLEAF DR., BRANDON, FL

Director

Name Role Address
MILLER, RONALD L. Director 522 SWEETLEAF DR., BRANDON, FL
MILLER, SUSAN K. Director 522 SWEETLEAF DR., BRANDON, FL

Secretary

Name Role Address
MILLER, SUSAN K. Secretary 522 SWEETLEAF DR., BRANDON, FL

Treasurer

Name Role Address
MILLER, SUSAN K. Treasurer 522 SWEETLEAF DR., BRANDON, FL

Events

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

Documents

Name Date
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State