Search icon

MILLER SEAMLESS GUTTERS INC. - Florida Company Profile

Company Details

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

MILLER SEAMLESS GUTTERS 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 04 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: P04000120683
FEI/EIN Number 201540640

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

Address: 802 Deer Hammock Rd., SARASOTA, FL, 34240, US
Mail Address: 802 Deer Hammock Rd., SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BRYAN D President 802 Deer Hammock Rd, SARASOTA, FL, 34240
MILLER SHARLENE J Secretary 802 Deer Hammock Rd., SARASOTA, FL, 34240
MILLER SHARLENE J Agent 802 Deer Hammock Rd., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 802 Deer Hammock Rd., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2015-04-26 802 Deer Hammock Rd., SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 802 Deer Hammock Rd., SARASOTA, FL 34240 -

Documents

Name Date
Voluntary Dissolution 2015-06-04
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State