Search icon

ROBERT MILLER WINDOW & GLASS INC

Company Details

Entity Name: ROBERT MILLER WINDOW & GLASS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2004 (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: P04000061074
FEI/EIN Number 201015124
Address: 6451 66TH AVENUE N, PINELLAS PARK, FL, 33781
Mail Address: 6451 66TH AVENUE N, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER ROBERT A Agent 6451 66TH AVENUE N, PINELLAS PARK, FL, 33781

President

Name Role Address
MILLER ROBERT A President 6451 66TH AVENUE N, PINELLAS PARK, FL, 33781
MILLER DONNA K President 6451 66 AVE N., PINELLAS PARK, FL, 33781

Vice President

Name Role Address
MILLER DONNA K Vice President 6451 66 AVE N., PINELLAS PARK, FL, 33781

Manager

Name Role Address
DOBBS JOE L Manager 6595 64 WAY N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000564902 ACTIVE 1000000676046 PINELLAS 2015-05-04 2025-05-11 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000616879 LAPSED 1000000617142 PINELLAS 2014-04-28 2024-05-09 $ 1,205.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State