Entity Name: | STEVEN O. MILLER & SON ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVEN O. MILLER & SON ELECTRICAL CONTRACTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2011 (14 years ago) |
Document Number: | K79682 |
FEI/EIN Number |
650113479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10393 CANOE BROOK CIRCLE, BOCA RATON, FL, 33498, US |
Mail Address: | 10393 CANOE BROOK CIRCLE, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER STEVEN O | President | 10393 CANOE BROOK CIR, BOCA RATON, FL, 33498 |
MILLER STEVEN O | Agent | 10393 CANOE BROOK CR., BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-29 | 10393 CANOE BROOK CIRCLE, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2011-07-29 | 10393 CANOE BROOK CIRCLE, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-29 | MILLER, STEVEN O | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-29 | 10393 CANOE BROOK CR., BOCA RATON, FL 33498 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State