Search icon

NATHAN MILLER, INC. - Florida Company Profile

Company Details

Entity Name: NATHAN MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHAN MILLER, 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: 24 Sep 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000087822
FEI/EIN Number 263451705

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

Address: 4124 BALTIC STREET, JACKSONVILLE, FL, 32210
Mail Address: 4124 BALTIC STREET, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER NATHAN E Director 4124 BALTIC STREET, JACKSONVILLE, FL, 32210
MILLER NATHAN E President 4124 BALTIC STREET, JACKSONVILLE, FL, 32210
MILLER NATHAN E Secretary 4124 BALTIC STREET, JACKSONVILLE, FL, 32210
MILLER NATHAN E Treasurer 4124 BALTIC STREET, JACKSONVILLE, FL, 32210
CONTEGA BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-08 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
Nathan A Miller, Appellant(s) v. State of Florida, Appellee(s). 1D2022-2628 2022-08-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021 CF 001424 F

County Court for the First Judicial Circuit, Okaloosa County
2021 MM 003122 F

Parties

Name NATHAN MILLER, INC.
Role Appellant
Status Active
Representations Lori A. Willner, Hon. Jessica J. Yeary
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Angela D. Mason
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Order
Subtype Anders Order
Description Pro Se After Anders-No State Brief ~      Appellant in proper person is granted 30 days from the date of this order to serve an initial brief. Failure to timely serve a pro se brief will result in this case being presented to the court without benefit of a pro se brief. Pending further order of this court, appellee shall not be required to serve an answer brief. If the panel of judges which considers the merits of this appeal finds that the record or briefs support any arguable claims, additional briefing will be ordered in accordance with In re Anders Briefs, 581 So. 2d 149 (Fla. 1991).
Docket Date 2023-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nathan Miller
Docket Date 2023-01-03
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Nathan Miller
Docket Date 2022-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-11-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Sentencing Error
On Behalf Of Nathan Miller
Docket Date 2022-11-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of 2nd Public Defender
On Behalf Of Nathan Miller
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 pages
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of Nathan Miller
Docket Date 2024-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 520
View View File
Docket Date 2022-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order appealed
On Behalf Of Nathan Miller
Docket Date 2022-10-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall properly comply with this Court's orders dated August 23, 2022, requiring appellant to file a conformed copy of the order being appealed, and to file an amended notice of appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to properly comply with the orders dated August 23, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ appt. PD (certified copy)
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-09-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nathan Miller
Docket Date 2022-09-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ rend. date, did not serv. AG, no order appealed
On Behalf Of Nathan Miller
Docket Date 2022-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nathan Miller
Docket Date 2022-08-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ certificate of non-payment
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA RendDate(PS)Rule/Form Att ~      Upon the Court's own motion, appellant is directed to file, within 10 days from the date of this order, an amended notice of appeal which states the date of rendition of the order to be reviewed.  A copy of Florida Rule of Appellate Procedure 9.020(h), which defines "rendition," and a sample form of an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court, and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nathan Miller
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 22, 2022.

Documents

Name Date
ANNUAL REPORT 2009-06-08
Domestic Profit 2008-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State