Search icon

MILLER'S FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: MILLER'S FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER'S FLORIST, 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: 07 Jul 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L00929
FEI/EIN Number 680047370

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

Address: MILLER'S FLORIS, 4139 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: MILLER'S FLORIS, 4139 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HELENE Vice President 7113 PINE BAY BLVD, ENGLEWOOD, FL
MILLER HELENE Secretary 7113 PINE BAY BLVD, ENGLEWOOD, FL
MILLER HELENE Treasurer 7113 PINE BAY BLVD, ENGLEWOOD, FL
MILLER HELENE Director 7113 PINE BAY BLVD, ENGLEWOOD, FL
MILLER, HELENE Agent 4139 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-10 MILLER'S FLORIS, 4139 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1997-02-10 MILLER'S FLORIS, 4139 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 1992-05-06 MILLER, HELENE -
REGISTERED AGENT ADDRESS CHANGED 1992-05-06 4139 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016129 LAPSED 2002-CA-13099-NC CIRCUIT CRT FOR SARASOTA CO 2004-06-01 2009-06-28 $59043.73 AMERICAN EXPRESS CENTURION BANK, 985 UNION PARK CENTER, SUITE 235, MIDVALE, UT 94047

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State