Entity Name: | MILLER & SOLOMON GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER & SOLOMON GENERAL CONTRACTORS, 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: | 26 Aug 1985 (40 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | M19895 |
FEI/EIN Number |
592568686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THOMAS O. WELLS, P.A.,540 BILTMORE WAY, CORAL GABLES, FL, 33134, US |
Mail Address: | C/O THOMAS O. WELLS, P.A.,540 BILTMORE WAY, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIBLER LAWRENCE L | Director | 411 N.W. 1ST AVENUE, UNIT 202, FT. LAUDERDALE, FL, 33301 |
KIBLER LAWRENCE L | President | 411 N.W. 1ST AVENUE, UNIT 202, FT. LAUDERDALE, FL, 33301 |
KIBLER LAWRENCE L | Secretary | 411 N.W. 1ST AVENUE, UNIT 202, FT. LAUDERDALE, FL, 33301 |
KIBLER LAWRENCE L | Treasurer | 411 N.W. 1ST AVENUE, UNIT 202, FT. LAUDERDALE, FL, 33301 |
KIBLER LAWRENCE L | Agent | 411 N.W. 1ST AVENUE, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | KIBLER, LAWRENCE L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 411 N.W. 1ST AVENUE, UNIT 202, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2008-11-05 | C/O THOMAS O. WELLS, P.A.,540 BILTMORE WAY, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-05 | C/O THOMAS O. WELLS, P.A.,540 BILTMORE WAY, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900004979 | LAPSED | 06-03366 CA 31 | 11TH JUD CIR CRT MIAMI-DADE | 2006-03-22 | 2011-04-07 | $1050000.00 | HARTFORD ACCIDENT AND INDEMNITY COMPANY, C/O HARTFORD FIRE INSURANCE CO.,, BOND CLAIM DEPARTMENT, HARTFORD PLAZA, HARTFORD, CT 06115 |
J05000182474 | LAPSED | 02-20387 | USDC SO DISTRICT OF FL | 2005-08-19 | 2010-12-02 | $305548.00 | MARSH USA, 1166 AVE. OF THE AMERICA, NEW YORK, NY 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-06-26 |
REINSTATEMENT | 2008-11-05 |
REINSTATEMENT | 2007-07-19 |
ANNUAL REPORT | 2005-09-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State