Search icon

#1 MILLERTIME CORP. - Florida Company Profile

Company Details

Entity Name: #1 MILLERTIME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 MILLERTIME CORP. 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: 24 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000095278
FEI/EIN Number 260802725

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

Address: 102 GRAND RIDGE DRIVE, FRANKLIN, NC, 28734, US
Mail Address: 102 GRAND RIDGE DRIVE, FRANKLIN, NC, 28734, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JASON C President 102 GRAND RIDGE DRIVE, FRANKLIN, NC, 28734
MILLER AMY E Vice President 102 GRAND RIDGE DRIVE, FRANKLIN, NC, 28734
THOMAS SUSAN Agent 6384 NARRAGANSETT BAY DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 6384 NARRAGANSETT BAY DR, 104, TAMPA, FL 33615 -
AMENDMENT 2007-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-24 102 GRAND RIDGE DRIVE, FRANKLIN, NC 28734 -
CHANGE OF MAILING ADDRESS 2007-09-24 102 GRAND RIDGE DRIVE, FRANKLIN, NC 28734 -
REGISTERED AGENT NAME CHANGED 2007-09-24 THOMAS, SUSAN -

Documents

Name Date
ANNUAL REPORT 2008-04-28
Amendment 2007-09-24
Domestic Profit 2007-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State