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 |
Name | Role | Address |
---|---|---|
MILLER IRA | Agent | 3603 SE 49 AVE., OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
MILLER IRA | President | 3603 SE 49 AVE, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
MILLER IRA | Treasurer | 3603 SE 49 AVE, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
MILLER IRA | Director | 3603 SE 49 AVE, OCALA, FL, 34480 |
MILLER PATTI G | Director | 3603 SE 49 AVE., OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
MILLER PATTI G | Vice President | 3603 SE 49 AVE., OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
MILLER PATTI G | Secretary | 3603 SE 49 AVE., OCALA, FL, 34480 |
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 |
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 |
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