Search icon

CHRISTOPHER MILLER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER MILLER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER MILLER 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: 27 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000084259
Address: 122 WOODLAND DR., CRAWFORDVILLE, FL, 32327
Mail Address: 122 WOODLAND DR., CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHRIS President 122 WOODLAND DR., CRAWFORDVILLE, FL, 32327
MILLER CHRIS Agent 122 WOODLAND DR., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2023-1524 2023-07-18 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776

Parties

Name CHRISTOPHER MILLER INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SMITH, and LABRIT
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-07
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplemental response to its August 14, 2023, responseto the status order. The supplemental response shall be served within 12 days from thedate of this order.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-18
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-11-30
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving ~ As it appears that the proceedings in the lower tribunal relative to the petitioner'samended motion for postconviction relief are progressing, the petition for writ ofmandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA2002). This denial is without prejudice to the petitioner to file a new petition for writ ofmandamus if the postconviction court has not entered a final order on the motion within90 days of the date of this order, provided that the petitioner is unrepresented bycounsel in the postconviction proceeding.
Docket Date 2023-07-28
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamusseeking to compel ruling on an amended motion for postconviction relief filed in the trialcourt as case number 10-CF-11776 on or about October 15, 2020. It is possible thatthe pleading has been ruled on and for some reason the order has not reached thepetitioner. It is also possible that the pleading is scheduled for a decision or some otheraction in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of anyof the following types of orders issued by the trial court: a final order disposing of thepleading; an order appointing counsel to represent the petitioner in the proceeding atissue; an order dismissing, in whole or in part, the pleading with leave to amend thepleading; and an order directing the State to respond or directing that an evidentiaryhearing be held.If the State of Florida fails to serve a response within fifteen days of the date ofthis order, the court will consider entering a show cause order on this Petition for Writ ofMandamus.
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2023-0736 2023-04-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776

Parties

Name CHRISTOPHER MILLER INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. CHRISTOPHER SABELLA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for written opinion is denied.
Docket Date 2023-07-17
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-04-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ SABELLA - 27 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *ARISES FROM 23-185*
On Behalf Of CHRISTOPHER MILLER
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2023-0185 2023-01-26 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776(B)

Parties

Name CHRISTOPHER MILLER INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
Name HON. CHRISTOPHER SABELLA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-06
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ KELLY, LaROSE, and ATKINSON
Docket Date 2023-04-06
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner'spostconviction motion in the trial court is granted in lower tribunal case number 10-CF-11776-B for review of the trial court's December 2, 2022 order.The lower tribunal clerk shall treat this order as a notice of appeal, promptlycertify same and return it to this court as with any notice of appeal, and a new appellatecase number will be assigned to this appeal and an acknowledgment letter will issue atthat time. The summary record shall be transmitted to this court when the certified copyof this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letterhas issued, this court will issue an order advising the appellant of the due date of theoptional initial brief.
Docket Date 2023-03-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO AMENDED PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-14
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belatedappeal within 20 days. The response shall include any information that refutes claims inthe petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2023-02-13
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days, petitioner shall serve an amended petition for belated appealunder oath and supplement the petition with a certificate of service showing that it hasbeen served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa,Florida, 33607, and the State Attorney in the county from which the conviction inquestion originated. Petitioner may attach a copy of the notice of appeal that heclaimed to file in the lower tribunal. Failure to comply with this order will result indismissal of this proceeding without further notice.
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-01-26
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ *SEE NEW APPEAL 23-736*
On Behalf Of CHRISTOPHER MILLER
Christopher Miller, Father, Appellant(s) v. Jenny Gordon, Mother, Appellee(s). 1D2022-0888 2022-03-25 Closed
Classification NOA Non Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-DR-3189

Parties

Name CHRISTOPHER MILLER INC.
Role Appellant
Status Active
Representations Ashley D. Hall
Name Jenny Gordon
Role Appellee
Status Active
Representations William J. Ritchie, Alenna D. Trusik
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Joshua M. Hawkes
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 365 So. 3d 1247
View View File
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jenny Gordon
Docket Date 2022-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jenny Gordon
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jenny Gordon
Docket Date 2022-04-13
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Christopher Miller
Docket Date 2022-04-12
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the initial brief and appendix docketed April 8, 2022, on Appellee’s counsel, Alenna D. Trusik, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the initial brief and appendix, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Miller
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Christopher Miller
Docket Date 2022-04-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Miller
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christopher Miller
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Christopher Miller
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 24, 2022.
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description The court remands the appellee's motion for attorney's fees, docketed June 01, 2022, to the trial court for consideration under section 61.16, Florida Statutes (2022)
View View File
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-25
Type Order
Subtype Order Expediting Case
Description Child Case Order - Expedited Treatment ~    The above-styled appeal being one which this Court has determined to accord expedited treatment, it is ordered that:   1.  Pursuant to Florida Rule of Appellate Procedure 9.600(a), all motions for extension of time must be filed with, and directed to, this Court.   2.  No motions for extension of time will be granted except in case of extreme emergency.  Any such motion, whether filed by a party or a court reporter, shall set forth with particularity the grounds constituting such emergency.   3.  Within 10 days of this date, counsel for appellant (or appellant if proceeding pro se) shall file with this Court a certification substantially as follows indicating the name, address, and telephone number of the court reporter(s), if any, on whom appellant will rely in preparing transcripts of proceedings: Certification   I hereby certify that the following court reporter has been requested to prepare and file a transcript of proceedings in the above-styled appeal:         (name of court reporter)         (address)         (telephone number)   The designations to the reporter were served on the reporter on(date).   I have provided the court reporter a copy of this order on (date).   -OR-   I hereby certify that no transcript has been or will be requested to be prepared in connection with this appeal.                                                                                              (signature of counsel or                                                                                               self-represented appellant)   A copy of the certification shall be properly served on opposing counsel and the court reporter.   4.  In the event appellee has ordered or intends to order preparation of a transcript from any court reporter not identified in the appellant's certification, appellee shall file a certification as described above within 10 days of service of the appellant's certification.   5.  Failure to timely comply with the terms of this order may result in the imposition of sanctions possibly including, but not limited to, dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2019-3816 2019-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776(B)

Parties

Name CHRISTOPHER MILLER INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Notice
Subtype Notice
Description Notice ~ OF INTENT
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-05
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving ~ As it appears that the proceedings in the circuit court relative to the petitioner's motion for postconviction relief are progressing, the petition for writ of mandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA 2002). This denial is without prejudice to the petitioner to file a new petition for writ of mandamus if the postconviction court has not entered a final order on the motion within 90 days of the date of this order, provided that the petitioner is unrepresented by counsel in the postconviction proceeding.
Docket Date 2019-11-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, LaRose, and Badalamenti
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-21
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 10-CF-11776(B) on or about August 28, 2017. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2019-10-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ supplemental
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-10-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PP CHRISTOPHER MILLER T45048
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-10-16
Type Notice
Subtype Notice
Description Notice ~ CORRECTION OF LT CASE NUMBER
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-10-07
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-10-04
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Domestic Profit 2004-05-27

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14843
Current Approval Amount:
14843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14894.95
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20415
Current Approval Amount:
20415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20569.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7750
Current Approval Amount:
7750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7833.31
Date Approved:
2021-04-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14843
Current Approval Amount:
14843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14901.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16280.99
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5337.5
Current Approval Amount:
5337.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5357.81
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6635
Current Approval Amount:
6635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

DBA Name:
C MILLER TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-13
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State