Search icon

G.L. MILLER ANESTHESIA, C.R.N.A., P.A. - Florida Company Profile

Company Details

Entity Name: G.L. MILLER ANESTHESIA, C.R.N.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.L. MILLER ANESTHESIA, C.R.N.A., P.A. 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000063874
FEI/EIN Number 030472348

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2511 CRAVEY DRIVE, ATLANTA, GA, 30345, US
Mail Address: 2511 CRAVEY DRIVE, ATLANTA, GA, 30345, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GARY L President 2511 CRAVEY DRIVE, ATLANTA, GA, 30345
ALPER HARVEY M Agent 516 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 2511 CRAVEY DRIVE, ATLANTA, GA 30345 -
CHANGE OF MAILING ADDRESS 2011-03-02 2511 CRAVEY DRIVE, ATLANTA, GA 30345 -
REGISTERED AGENT NAME CHANGED 2011-03-02 ALPER, HARVEY M -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 516 DOUGLAS AVENUE, 1106, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State