Search icon

IRA BRUCE MILLER, P.A.

Company Details

Entity Name: IRA BRUCE MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2001 (24 years ago)
Document Number: P01000017666
FEI/EIN Number 593712560
Address: 3603 SE 49 AVE., OCALA, FL, 34480
Mail Address: 3603 SE 49 AVE., OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER IRA Agent 3603 SE 49 AVE., OCALA, FL, 34480

President

Name Role Address
MILLER IRA President 3603 SE 49 AVE, OCALA, FL, 34480

Treasurer

Name Role Address
MILLER IRA Treasurer 3603 SE 49 AVE, OCALA, FL, 34480

Director

Name Role Address
MILLER IRA Director 3603 SE 49 AVE, OCALA, FL, 34480
MILLER PATTI G Director 3603 SE 49 AVE., OCALA, FL, 34480

Vice President

Name Role Address
MILLER PATTI G Vice President 3603 SE 49 AVE., OCALA, FL, 34480

Secretary

Name Role Address
MILLER PATTI G Secretary 3603 SE 49 AVE., OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005040 I M REALTY ACTIVE 2023-01-11 2028-12-31 No data 3603 SE 49TH AVENUE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 3603 SE 49 AVE., OCALA, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 3603 SE 49 AVE., OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2008-04-24 3603 SE 49 AVE., OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 MILLER, IRA No data
NAME CHANGE AMENDMENT 2001-06-25 IRA BRUCE MILLER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State