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 |
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 |
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. | - |
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