Entity Name: | TOM MILLER CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOM MILLER CONTRACTOR, 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: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000135893 |
FEI/EIN Number |
371478933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4911 19TH ST W, BRADENTON, FL, 34207, US |
Mail Address: | 4911 19TH ST W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER THOMAS A | Director | 4911 19TH ST. W., BRADENTON, FL, 34207 |
MILLER THOMAS A | Agent | 339 6TH AVE. W., BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 339 6TH AVE. W., BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-27 | 4911 19TH ST W, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2016-03-27 | 4911 19TH ST W, BRADENTON, FL 34207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-08-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State