Entity Name: | GEORGE MILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P02000009210 |
FEI/EIN Number | 043601628 |
Address: | 206 6TH ST E, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 206 6TH ST E, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES GEORGE | Agent | 206 6TH ST E, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
MILES GEORGE | President | 206 6TH ST E, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
MILES GEORGE | Director | 206 6TH ST E, LEHIGH ACRES, FL, 33936 |
MILES MINNIE | Director | 206 6TH ST E, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-01 | 206 6TH ST E, LEHIGH ACRES, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-01 | 206 6TH ST E, LEHIGH ACRES, FL 33936 | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-01 | MILES, GEORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-01 | 206 6TH ST E, LEHIGH ACRES, FL 33936 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE MILES VS STATE OF FLORIDA | 2D2015-2599 | 2015-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEORGE MILES, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2016-01-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-01-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-07-23 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2015-06-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ proceed as summary/IB due 8/22/15 |
Docket Date | 2015-06-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING LOWER COURT'S ORDER GRANTING COUNSEL'S MOTION TO WITHDRAW |
On Behalf Of | GEORGE MILES |
Docket Date | 2015-06-16 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2015-06-11 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | POLK CLERK |
Docket Date | 2015-06-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GEORGE MILES |
Docket Date | 2015-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF9:No Fee-3.853 |
Docket Date | 2015-06-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY RECORD |
On Behalf Of | POLK CLERK |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-03-17 |
ANNUAL REPORT | 2003-01-13 |
Domestic Profit | 2002-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State