Search icon

MILLER FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: MILLER FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER FITNESS, 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: 08 May 2000 (25 years ago)
Date of dissolution: 27 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P00000047103
FEI/EIN Number 593647597

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

Address: 5104 N W 36TH DRIVE, GAINESVILLE, FL, 32605
Mail Address: 5104 N W 36TH DRIVE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOSHUA M President 531 NW 57TH STREET, GAINESVILLE, FL, 32607
MILLER KATHLEEN S Vice President 5104 NW 36TH DRIVE, GAINESVILLE, FL, 32605
MILLER MICHAEL A Secretary 5104 NW 36TH DRIVE, GAINESVILLE, FL, 32605
MILLER MICHAEL A Agent 5104 N W 36TH DRIVE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007160 PERSONAL TRAINING 300 EXPIRED 2011-01-17 2016-12-31 - 5104 NW 36TH DRIVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State