Search icon

1025 MILLER CORPORATION

Company Details

Entity Name: 1025 MILLER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2000 (25 years ago)
Date of dissolution: 07 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2005 (20 years ago)
Document Number: P00000038168
FEI/EIN Number 593665936
Address: 1004 FOGGY BROOK PL, LONGWOOD, FL, 32750
Mail Address: 1004 FOGGY BROOK PL, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KARNES GEORGE L Agent 1004 FOGGY BROOK PL, LONGWOOD, FL, 32750

President

Name Role Address
KARNES GEORGE L President 1004 FOGGY BROOK PL, LONGWOOD, FL, 32750

Treasurer

Name Role Address
KARNES GEORGE L Treasurer 1004 FOGGY BROOK PL, LONGWOOD, FL, 32750

Director

Name Role Address
KARNES GEORGE L Director 1004 FOGGY BROOK PL, LONGWOOD, FL, 32750
DATE PAUL L Director 244 SILK BAY PLAZA, LONGWOOD, FL, 32750

Vice President

Name Role Address
DATE PAUL L Vice President 244 SILK BAY PLAZA, LONGWOOD, FL, 32750

Secretary

Name Role Address
DATE PAUL L Secretary 244 SILK BAY PLAZA, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 1004 FOGGY BROOK PL, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2002-01-30 1004 FOGGY BROOK PL, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2002-01-30 KARNES, GEORGE L No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 1004 FOGGY BROOK PL, LONGWOOD, FL 32750 No data

Documents

Name Date
Voluntary Dissolution 2005-03-07
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-30
Domestic Profit 2000-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State