Entity Name: | MITCH MILLER FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MITCH MILLER FLOORING, 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: | 10 Mar 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2006 (18 years ago) |
Document Number: | P04000044458 |
FEI/EIN Number |
202396473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1207 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
Mail Address: | 1207 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MITCHELL G | Director | 1207 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
MILLER MITCH G | Agent | 1207 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-24 | MILLER, MITCH G | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-06 | 1207 LAKEWOOD DRIVE, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2009-07-06 | 1207 LAKEWOOD DRIVE, BRANDON, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-06 | 1207 LAKEWOOD DRIVE, BRANDON, FL 33510 | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State