Search icon

ANDERSON & MILLER, CHARTERED - Florida Company Profile

Company Details

Entity Name: ANDERSON & MILLER, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON & MILLER, CHARTERED 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: 08 Feb 1990 (35 years ago)
Date of dissolution: 22 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2004 (21 years ago)
Document Number: L49940
FEI/EIN Number 592987997

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

Address: 16 WEST LA RUA STREET, PENSACOLA, FL, 32501
Mail Address: 16 WEST LA RUA STREET, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, KATHLEEN Director 16 WEST LA RUA STREET, PENSACOLA, FL
MILLER KATHRYN L Director 16 W LA RUA, PENSACOLA, FL, 32501
ANDERSON KATHLEEN E Agent 16 WEST LA RUA STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-22 - -
NAME CHANGE AMENDMENT 1999-02-15 ANDERSON & MILLER, CHARTERED -
NAME CHANGE AMENDMENT 1997-04-10 ANDERSON & RUNCO, CHARTERED -
REGISTERED AGENT NAME CHANGED 1997-04-07 ANDERSON, KATHLEEN E -

Documents

Name Date
Voluntary Dissolution 2004-03-22
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-23
Name Change 1999-02-15
ANNUAL REPORT 1998-02-09
REG. AGENT CHANGE 1997-04-07
ANNUAL REPORT 1997-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State