Search icon

THOMAS A. MILLER, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS A. MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS A. MILLER, P.A. 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000118839
FEI/EIN Number 201497753

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

Address: 1918 SW 17TH STREET, OCALA, FL, 34471
Mail Address: 1918 SW 17TH STREET, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS A President 8057 NW 28TH ST, OCALA, FL, 34482
MILLER THOMAS A Secretary 8057 NW 28TH ST, OCALA, FL, 34482
MILLER THOMAS A Treasurer 8057 NW 28TH ST, OCALA, FL, 34482
MILLER THOMAS A Agent 8057 NW 28TH ST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 1918 SW 17TH STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-01-09 1918 SW 17TH STREET, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 8057 NW 28TH ST, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-07-28
Domestic Profit 2004-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State