Search icon

IRA BRUCE MILLER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRA BRUCE MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2001 (25 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
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PATTI G Director 3603 SE 49 AVE., OCALA, FL, 34480
MILLER IRA Agent 3603 SE 49 AVE., OCALA, FL, 34480
MILLER IRA President 3603 SE 49 AVE, OCALA, FL, 34480
MILLER IRA Treasurer 3603 SE 49 AVE, OCALA, FL, 34480
MILLER IRA Director 3603 SE 49 AVE, OCALA, FL, 34480
MILLER PATTI G Vice President 3603 SE 49 AVE., OCALA, FL, 34480
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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 3603 SE 49 AVE., OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2008-04-24 3603 SE 49 AVE., OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2008-04-24 MILLER, IRA -
NAME CHANGE AMENDMENT 2001-06-25 IRA BRUCE MILLER, P.A. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State