Entity Name: | MILLER'S PLUMBING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER'S PLUMBING SYSTEMS, 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: | 21 Jun 1989 (36 years ago) |
Date of dissolution: | 28 Aug 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2009 (16 years ago) |
Document Number: | K97083 |
FEI/EIN Number |
592954860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 BREVARD AVE, COCOA, FL, 32922 |
Mail Address: | 5016-B HWY 105 SOUTH, VILAS, NC, 28692 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, JOHN F., JR. | Director | 142 OLD HATCH LANE, BOONE, NC, 28607 |
MILLER, ELLISA | Director | 142 OLD HATCH LANE, BOONE, NC, 28607 |
MILLER, JOHN F., JR. | Agent | 635 BREVARD AVE, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-08-28 | - | - |
CHANGE OF MAILING ADDRESS | 2005-01-28 | 635 BREVARD AVE, COCOA, FL 32922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-27 | 635 BREVARD AVE, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-27 | 635 BREVARD AVE, COCOA, FL 32922 | - |
REINSTATEMENT | 1996-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-08-28 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-02-20 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State