Search icon

KATHLEEN S. MILLER, P.A. - Florida Company Profile

Company Details

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

KATHLEEN S. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: P05000053405
FEI/EIN Number 202659942

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

Address: 14285 NW HWY 225A, REDDICK, FL, 32686, US
Mail Address: 14285 NW WHY 225A, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KATHLEEN S. Treasurer 14285 NW HWY 225A, REDDICK, FL, 32686
MILLER KATHLEEN S. President 14285 NW HWY 225A, REDDICK, FL, 32686
MILLER KATHLEEN S. Secretary 14285 NW HWY 225A, REDDICK, FL, 32686
Miller Kathleen S Agent 14285 NW HWY 225A, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 14285 NW HWY 225A, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2016-08-29 14285 NW HWY 225A, REDDICK, FL 32686 -
REGISTERED AGENT NAME CHANGED 2016-08-29 Miller, Kathleen S -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 14285 NW HWY 225A, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-08-29
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State