Search icon

G. KIPLING MILLER, INC - Florida Company Profile

Company Details

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

G. KIPLING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: P10000014573
FEI/EIN Number 271911725

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

Address: 400 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 400 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GEORGE K President 400 N Halifax Ave, DAYTONA BEACH, FL, 32118
MILLER GEORGE K Agent 242 OCEAN PALM DR, FLAGLER BEACH, FL, 32138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096335 MILLER LAW FIRM EXPIRED 2019-09-04 2024-12-31 - 400 N.HALIFAX, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 400 N. HALIFAX AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2019-08-29 400 N. HALIFAX AVE, DAYTONA BEACH, FL 32118 -
AMENDMENT 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 MILLER, GEORGE K -
REGISTERED AGENT ADDRESS CHANGED 2019-08-07 242 OCEAN PALM DR, FLAGLER BEACH, FL 32138 -
AMENDMENT 2013-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-18
Amendment 2019-08-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217527202 2020-04-27 0491 PPP 400 North Halifax Avenue N/A, DAYTONA BEACH, FL, 32118
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30625
Loan Approval Amount (current) 30625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30805.64
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State