Search icon

MILLER CUSTOM HOMES, INC.

Company Details

Entity Name: MILLER CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000067153
FEI/EIN Number 900161528
Address: 4733 raggedy point road, Fleming island, FL, 32003, US
Mail Address: 4733 raggedy point road, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER TROY Agent 4733 raggedy point road, Fleming island, FL, 32003

President

Name Role Address
MILLER TROY President 4733 raggedy point road, Fleming island, FL, 32003

Director

Name Role Address
MILLER TROY Director 4733 raggedy point road, Fleming island, FL, 32003
MILLER AMY Director 4733 raggedy point road, Fleming island, FL, 32003

Secretary

Name Role Address
MILLER AMY Secretary 4733 raggedy point road, Fleming island, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 4733 raggedy point road, Fleming island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2013-05-01 4733 raggedy point road, Fleming island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 4733 raggedy point road, Fleming island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2009-05-04 MILLER, TROY No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State