Search icon

MILLER'S PLUMBING SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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