Search icon

MILLER ENTERPRISES OF N.E. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MILLER ENTERPRISES OF N.E. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER ENTERPRISES OF N.E. FLORIDA, 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: 09 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000021901
Address: 8029 CHATEAU DRIVE S, JACKSONVILLE, FL, 32221
Mail Address: 8029 CHATEAU DRIVE S, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT R President 8029 CHATEAU DRIVE S, JACKSONVILLE, FL, 32221
MILLER ROBERT R Director 8029 CHATEAU DRIVE S, JACKSONVILLE, FL, 32221
MILLER LESLIE Treasurer 8029 CHATEAU DRIVE S, JACKSONVILLE, FL, 32221
MILLER LESLIE Director 8029 CHATEAU DRIVE S, JACKSONVILLE, FL, 32221
MILLER ROBERT R Agent 8029 CHATEAU DRIVE S, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900028 SOLID ROCK CONSTRUCTION EXPIRED 2009-03-11 2014-12-31 - 8029 CHATEAU DR. S., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Domestic Profit 2009-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State