Entity Name: | CAREY R. MILLER, III, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAREY R. MILLER, III, 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: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000039374 |
FEI/EIN Number |
522418684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6523 Barkwood Ln, Dallas, TX, 75248, US |
Mail Address: | 6523 Barkwood Ln, Dallas, TX, 75248, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CAREY R | President | 6523 Barkwood Ln, Dallas, TX, 75248 |
Miller Florence H | Secretary | 6523 Barkwood Ln, Dallas, TX, 75248 |
MILLER CAREY R | Agent | 6523 Barkwood Ln, Dallas, FL, 75248 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 6523 Barkwood Ln, Dallas, TX 75248 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 6523 Barkwood Ln, Dallas, TX 75248 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 6523 Barkwood Ln, Dallas, FL 75248 | - |
CANCEL ADM DISS/REV | 2006-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-07 | MILLER, CAREY RIII | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State