Search icon

MANDEL B. MILLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MANDEL B. MILLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDEL B. MILLER, M.D., P.A. 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: 26 Jun 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K98051
FEI/EIN Number 592956353

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11354 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Mail Address: 11354 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS, ROBERTS O. Agent 200 E. ROBINSON ST., SUITE 865, ORLANDO, FL, 32801
MILLER, MANDEL B. Secretary 200 EAST ROBINSON, S-865, ORLANDO, FL
MILLER, MANDEL B. Treasurer 200 EAST ROBINSON, S-865, ORLANDO, FL
MILLER, MANDEL B. Director 200 EAST ROBINSON, S-865, ORLANDO, FL
MILLER, MANDEL B. President 200 EAST ROBINSON, S-865, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-09 11354 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 1991-10-09 11354 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 1989-07-12 MARKS, ROBERTS O. -
REGISTERED AGENT ADDRESS CHANGED 1989-07-12 200 E. ROBINSON ST., SUITE 865, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000200002 TERMINATED 1000000653974 ALACHUA 2015-01-29 2035-02-05 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000903974 TERMINATED 1000000407989 ALACHUA 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Date of last update: 01 Apr 2025

Sources: Florida Department of State