Entity Name: | DONNA L. MILLER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | P02000045924 |
FEI/EIN Number | 043640352 |
Address: | 969 COBBLESTONE LANE, TARPON SPRINGS, FL, 34688 |
Mail Address: | 969 COBBLESTONE LANE, TARPON SPRINGS, FL, 34688 |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER-DUNHAM DONNA L | Agent | 969 COBBLESTONE LANE, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
MILLER DONNA L | Director | 969 COBBLESTONE LANE, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
MILLER DONNA L | President | 969 COBBLESTONE LANE, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
MILLER DONNA L | Secretary | 969 COBBLESTONE LANE, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
MILLER DONNA L | Treasurer | 969 COBBLESTONE LANE, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | MILLER-DUNHAM, DONNA L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State