Search icon

GEORGE MILES, INC.

Company Details

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

Agent

Name Role Address
MILES GEORGE Agent 206 6TH ST E, LEHIGH ACRES, FL, 33936

President

Name Role Address
MILES GEORGE President 206 6TH ST E, LEHIGH ACRES, FL, 33936

Director

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

Events

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

Court Cases

Title Case Number Docket Date Status
GEORGE MILES VS STATE OF FLORIDA 2D2015-2599 2015-06-11 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF08-007567-XX

Parties

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

Documents

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