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 |
Name | Role | Address |
---|---|---|
MILLER TROY | Agent | 4733 raggedy point road, Fleming island, FL, 32003 |
Name | Role | Address |
---|---|---|
MILLER TROY | President | 4733 raggedy point road, Fleming island, FL, 32003 |
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 |
Name | Role | Address |
---|---|---|
MILLER AMY | Secretary | 4733 raggedy point road, Fleming island, FL, 32003 |
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 |
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