Search icon

CRAIG MILEY FAMILY CORP. - Florida Company Profile

Company Details

Entity Name: CRAIG MILEY FAMILY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG MILEY FAMILY 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: 23 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000041410
FEI/EIN Number 262420476

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

Address: 1531 Stone Arrow Court, Oakland, FL, 34787, US
Mail Address: PO BOX 782169, ORLANDO, FL, 32878, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GIORGIO B Director 1531 Stone Arrow Court, Oakland, FL, 34787
LOPEZ GIORGIO B President 1531 Stone Arrow Court, Oakland, FL, 34787
LOPEZ GIORGIO B Secretary 1531 Stone Arrow Court, Oakland, FL, 34787
LOPEZ GIORGIO B Treasurer 1531 Stone Arrow Court, Oakland, FL, 34787
LOPEZ GIORGIO B Agent 1531 Stone Arrow Court, Oakland, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104919 ASP POOL AND SPA CO. OF CLERMONT EXPIRED 2009-05-06 2014-12-31 - 8810 COUNTY ROAD 561, CLERMONT, FL, 34711
G08121700012 FIRST CLASS POOLS SERVICES EXPIRED 2008-04-30 2013-12-31 - 8810 CR 561, CLERMONT, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 1531 Stone Arrow Court, Oakland, FL 34787 -
REINSTATEMENT 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 1531 Stone Arrow Court, Oakland, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-01-06 LOPEZ, GIORGIO B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-13 1531 Stone Arrow Court, Oakland, FL 34787 -
REINSTATEMENT 2014-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000590731 ACTIVE 1000000906632 ORANGE 2021-11-09 2041-11-17 $ 1,000.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000667075 TERMINATED 1000000722996 ORANGE 2016-09-28 2036-10-13 $ 2,154.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000857637 TERMINATED 1000000689918 ORANGE 2015-08-11 2035-08-20 $ 3,052.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001178408 TERMINATED 1000000645127 ORANGE 2014-10-30 2034-12-17 $ 992.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000496421 ACTIVE 1000000602318 ORANGE 2014-03-27 2034-05-01 $ 904.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001283846 TERMINATED 1000000520224 LAKE 2013-08-12 2033-08-16 $ 5,687.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000331661 TERMINATED 1000000473388 LAKE 2013-02-04 2033-02-06 $ 2,641.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000709645 TERMINATED 1000000392707 LAKE 2012-10-15 2032-10-17 $ 695.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-09-11
ANNUAL REPORT 2011-02-19
Amendment 2010-11-19
ANNUAL REPORT 2010-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State