Search icon

SMYTHE, MILLER MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SMYTHE, MILLER MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMYTHE, MILLER MARINE, 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: 11 Jun 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L79919
FEI/EIN Number 650252486

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

Address: 12870 187TH PL N, JUPITER, FL, 33478
Mail Address: 12870 187TH PL N, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, JAMES ARNOLD President 12870 187TH PL N, JUPITER, FL
MILLER, JAMES ARNOLD Director 12870 187TH PL N, JUPITER, FL
MILLER, SUSAN MARIE Treasurer 12870 187TH PL N, JUPITER, FL
MILLER, SUSAN MARIE Director 12870 187TH PL N, JUPITER, FL
SMYTHE, WILLIAM WAYNE Vice President 12870 187TH PL N, JUPITER, FL
SMYTHE, WILLIAM WAYNE Director 12870 187TH PL N, JUPITER, FL
SMYTHE, JANE AGNES Secretary 12870 187TH PL N, JUPITER, FL
SMYTHE, JANE AGNES Director 12870 187TH PL N, JUPITER, FL
MILLER, JAMES ARNOLD Agent 12870 187TH PL N, JUIPTER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State