Search icon

DJ MILLER ENGINEERING & CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DJ MILLER ENGINEERING & CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJ MILLER ENGINEERING & CONSTRUCTION SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000070241
FEI/EIN Number 201069705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 433 Riviera St, Venice, FL, 34285, US
Mail Address: PO BOX 264, LAUREL, FL, 34272, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DARRELL J Director PO BOX 264, LAUREL, FL, 34272
MILLER DARRELL J President PO BOX 264, LAUREL, FL, 34272
MILLER DARRELL J Agent 433 Riviera St, Venice, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 433 Riviera St, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 433 Riviera St, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2011-02-17 433 Riviera St, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-09-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State