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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CESAR BUSTAMANTE, ET AL. VS MILLER ENVIRO-CARE, INC., ET AL. | 5D2013-4010 | 2013-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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