Search icon

NELSON MILLER CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: NELSON MILLER CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON MILLER CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2003 (21 years ago)
Document Number: P00000012190
FEI/EIN Number 650976315

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

Address: 1047 STOEBER AVE., SARASOTA, FL, 34232, US
Mail Address: 1047 STOEBER AVE., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER NELSON S President 1047 STOEBER AVE, SARASOTA, FL, 34232
MILLER RENEE S Secretary 1047 STOEBER AVE, SARASOTA, FL, 34232
MILLER NELSON S Agent 1047 STOEBER AVE., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-20 1047 STOEBER AVE., SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1047 STOEBER AVE., SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2007-04-09 MILLER, NELSON SPRES -
REGISTERED AGENT ADDRESS CHANGED 2004-03-18 1047 STOEBER AVE., SARASOTA, FL 34232 -
AMENDMENT 2003-12-02 - -
AMENDMENT 2002-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State