Search icon

JENNIFER J. MILLER LCSW, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER J. MILLER LCSW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER J. MILLER LCSW, 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: 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: 19 Nov 2003 (21 years ago)
Date of dissolution: 29 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: P03000135358
FEI/EIN Number 200417272

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

Mail Address: 7511 Ladson Terrace, Lake Worth, FL, 33467, US
Address: 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGWELL JENNIFER M President 10 SE Central Parkway, Stuart, FL, 34994
BAGWELL JENNIFER M Agent 10 SE Central Parkway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 10 SE Central Parkway, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-01-12 10 SE Central Parkway, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 10 SE Central Parkway, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2008-01-31 BAGWELL, JENNIFER M -

Documents

Name Date
Voluntary Dissolution 2016-01-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State