Search icon

MILLER ELECTRIC FL, INC. I

Company Details

Entity Name: MILLER ELECTRIC FL, INC. I
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P03000119297
FEI/EIN Number 571191006
Address: 6992 IRIS ST., SARASOTA, FL, 34243, US
Mail Address: 6992 IRIS ST., SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GOCHER JAMES E Agent 6992 IRIS ST., SARASOTA, FL, 34243

Vice President

Name Role Address
GOCHER JAMES E Vice President 4512 4TH AVE. NE, BRADENTON, FL, 34208
Gocher Adam T Vice President 6992 Iris St., Sarasota, FL, 34243

Chief Financial Officer

Name Role Address
GOCHER SUSAN E Chief Financial Officer 6992 Iris St., Sarasota, FL, 34243

President

Name Role Address
GOCHER TYLER J President 6992 Iris St., Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-04-04 MILLER ELECTRIC FL, INC. I No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 6992 IRIS ST., SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 6992 IRIS ST., SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2011-01-19 6992 IRIS ST., SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2005-05-27 GOCHER, JAMES E No data
AMENDMENT 2003-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State