Entity Name: | MILES HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILES HOLDING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Oct 2002 (23 years ago) |
Document Number: | P02000108762 |
FEI/EIN Number |
550801677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1477 Rivers Rd, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 1477 Rivers Rd, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall Mickey T | President | 1477 Rivers Rd, GREEN COVE SPRINGS, FL, 32043 |
Hall Mickey | Agent | 1477 Rivers Rd, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Hall, Mickey | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 1477 Rivers Rd, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 1477 Rivers Rd, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 1477 Rivers Rd, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State