Entity Name: | MILLER ELECTRIC OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000001603 |
FEI/EIN Number | 200530764 |
Address: | 541 103RD AVE, NAPLES, FL, 34108 |
Mail Address: | P.O. BOX 111572, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAPLES-LAWDOCK, INC. | Agent |
Name | Role | Address |
---|---|---|
MILLER MICHAEL | President | 541 103RD AVE. N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
MILLER MICHAEL | Director | 541 103RD AVE. N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-03-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-27 | 541 103RD AVE, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-27 | 541 103RD AVE, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
CORAPREIWP | 2009-03-13 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-26 |
Domestic Profit | 2004-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State