Entity Name: | MILLER GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER GP, 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: | 21 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2019 (6 years ago) |
Document Number: | P00000030749 |
FEI/EIN Number |
593641172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 367 EAGLE AVE., EAGLE LAKE, FL, 33839, US |
Mail Address: | PO BOX 334, EAGLE LAKE, FL, 33839, US |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meadows Kenneth | President | PO Box 1294, EAGLE LAKE, FL, 33839 |
Meadows Debra | Vice President | PO Box 1294, Eagle Lake, FL, 33839 |
MEADOWS KENNETH | Agent | 367 EAGLE AVENUE, EAGLE LAKE, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-03 | MEADOWS, KENNETH | - |
AMENDMENT | 2019-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-20 | 367 EAGLE AVE., EAGLE LAKE, FL 33839 | - |
CHANGE OF MAILING ADDRESS | 2006-07-20 | 367 EAGLE AVE., EAGLE LAKE, FL 33839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-25 | 367 EAGLE AVENUE, EAGLE LAKE, FL 33839 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-27 |
Amendment | 2019-05-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State