Search icon

MILLER GP, INC.

Company Details

Entity Name: MILLER GP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-3641172
Address: 367 EAGLE AVE., EAGLE LAKE, FL 33839
Mail Address: PO BOX 334, EAGLE LAKE, FL 33839
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MEADOWS, KENNETH Agent 367 EAGLE AVENUE, EAGLE LAKE, FL 33839

President

Name Role Address
Meadows, Kenneth President PO Box 1294, EAGLE LAKE, FL 33839

Treasurer

Name Role Address
Meadows, Kenneth Treasurer PO Box 1294, EAGLE LAKE, FL 33839

Director

Name Role Address
Meadows, Kenneth Director PO Box 1294, EAGLE LAKE, FL 33839
Meadows, Debra Director PO Box 1294, Eagle Lake, FL 33839

Vice President

Name Role Address
Meadows, Debra Vice President PO Box 1294, Eagle Lake, FL 33839

Secretary

Name Role Address
Meadows, Debra Secretary PO Box 1294, Eagle Lake, FL 33839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-03 MEADOWS, KENNETH No data
AMENDMENT 2019-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-20 367 EAGLE AVE., EAGLE LAKE, FL 33839 No data
CHANGE OF MAILING ADDRESS 2006-07-20 367 EAGLE AVE., EAGLE LAKE, FL 33839 No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 367 EAGLE AVENUE, EAGLE LAKE, FL 33839 No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

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: 31 Jan 2025

Sources: Florida Department of State