Search icon

THE SCOTT MILLER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SCOTT MILLER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SCOTT MILLER GROUP, 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: 29 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000093208
FEI/EIN Number 593675236

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

Address: 402 SWEETWATER COVE BLVD., SOUTH, LONGWOOD, FL, 32779
Mail Address: 402 SWEETWATER COVE BLVD., SOUTH, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHAD A Treasurer 402 SWEETWATER COVE BLVD., SOUTH, LONGWOOD, FL, 32779
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751
MILLER ALAXANDRA K President 402 SWEETWATER COVE BLVD., SOUTH, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-08-15 THE SCOTT MILLER GROUP, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State