Search icon

STUART P. MILLER, M.D., INC. - Florida Company Profile

Company Details

Entity Name: STUART P. MILLER, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART P. MILLER, M.D., 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 Nov 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: P03000128714
FEI/EIN Number 320100083

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

Address: 301 E Sheridan Rd, MELBOURNE, FL, 32901, US
Mail Address: 301 E Sheridan Rd, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STUART PMD Director 301 E Sheridan Rd, MELBOURNE, FL, 32901
Miller Stuart Agent 301 E Sheridan Rd, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Miller, Stuart -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 301 E Sheridan Rd, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 301 E Sheridan Rd, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2014-02-12 301 E Sheridan Rd, MELBOURNE, FL 32901 -
AMENDMENT AND NAME CHANGE 2011-06-09 STUART P. MILLER, M.D., INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State