Search icon

RICHARD D. MILLER JR., INC - Florida Company Profile

Company Details

Entity Name: RICHARD D. MILLER JR., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD D. MILLER JR., 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 Apr 2009 (16 years ago)
Date of dissolution: 24 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P09000037095
FEI/EIN Number 300552361

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

Address: 10159 WILLOWOOD AVE, ENGLEWOOD, FL, 34224
Mail Address: 10159 WILLOWOOD AVE, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD President 10159 WILLOWOOD AVE, ENGLEWOOD, FL, 34224
MURRAY SHARON G Secretary 7372 SNOW DRIVE, ENGLEWOOD, FL, 34224
BEYER FRED Agent 411 MAYFAIR DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106696 MURRAY MOWING EXPIRED 2009-05-13 2014-12-31 - 10159 WILLOWOOD AVE., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-24 - -
AMENDMENT 2011-08-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-06-18
Amendment 2011-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State