Entity Name: | GEORGE MILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE MILES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jan 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P02000009210 |
FEI/EIN Number |
043601628
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 206 6TH ST E, LEHIGH ACRES, FL, 33936 |
MILES GEORGE | Director | 206 6TH ST E, LEHIGH ACRES, FL, 33936 |
MILES MINNIE | Director | 206 6TH ST E, LEHIGH ACRES, FL, 33936 |
MILES GEORGE | Agent | 206 6TH ST E, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-01 | 206 6TH ST E, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2005-02-01 | 206 6TH ST E, LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-01 | MILES, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-01 | 206 6TH ST E, LEHIGH ACRES, FL 33936 | - |
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 Apr 2025
Sources: Florida Department of State