Search icon

MILLER ENVIRO-CARE, INC. - Florida Company Profile

Company Details

Entity Name: MILLER ENVIRO-CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER ENVIRO-CARE, 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: 06 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000140004
FEI/EIN Number 205842317

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

Address: 1231 Seminola Blvd, Casselberry, FL, 32707, US
Mail Address: 1231 Seminola Blvd, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STEVEN M President 2314 Kelbrook Court, OVIEDO, FL, 32765
MILLER RACHELLE S Secretary 2314 Kelbrook Court, OVIEDO, FL, 32765
THORNE & STOREY, P.A. Agent 212 PASADENA PLACE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058055 MILLER-YARDWORKS EXPIRED 2016-06-13 2021-12-31 - 1231 SEMINOLA BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 1231 Seminola Blvd, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2014-03-30 1231 Seminola Blvd, Casselberry, FL 32707 -
AMENDMENT 2006-12-21 - -

Court Cases

Title Case Number Docket Date Status
CESAR BUSTAMANTE, ET AL. VS MILLER ENVIRO-CARE, INC., ET AL. 5D2013-4010 2013-11-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
13-CA-589-15-W

Parties

Name CESAR BUSTAMANTE
Role Appellant
Status Active
Representations Patrick John McGinley, Christie L. Mitchell
Name COMMUNITY LAWN & PEST CONTROL, LLC
Role Appellant
Status Active
Name COMMUNITY LANDSCAPE SPECIALIST
Role Appellant
Status Active
Name MILLER ENVIRO-CARE, INC.
Role Appellee
Status Active
Representations J. SCOTT HUDSON, Robert J. Stovash, DAVID BIERMAN
Name CHRISTIAN QUEZADA
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CESAR BUSTAMANTE
Docket Date 2014-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MILLER ENVIRO-CARE, INC
Docket Date 2013-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MILLER ENVIRO-CARE, INC
Docket Date 2013-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF/APX ACCEPTED AS TIMELY FILED;MOT ACCEPT TIMELY BRF IS GRANTED;AA'S RESPONSE ACCEPTED;SHOW CAUSE ORDER DISCHARGED
Docket Date 2013-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR BUSTAMANTE
Docket Date 2013-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/2ORDER & MOT ACCEPT AS TIMELY
On Behalf Of CESAR BUSTAMANTE
Docket Date 2013-12-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DYS
Docket Date 2013-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/7/13
On Behalf Of CESAR BUSTAMANTE
Docket Date 2013-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State