Search icon

D.C. MILLER CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: D.C. MILLER CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.C. MILLER CONSULTING 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: 20 May 2010 (15 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P10000043510
FEI/EIN Number 272644122

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

Mail Address: 1107 Key Plaza, KEY WEST, FL, 33040, US
Address: 5020 5th Ave., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DON C President 5020 5th Ave., KEY WEST, FL, 33040
MILLER DON C Director 5020 5th Ave., KEY WEST, FL, 33040
MILLER DON C Agent 5020 5th Ave., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 5020 5th Ave., #5, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 5020 5th Ave., #5, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-01-22 5020 5th Ave., #5, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2011-04-13 MILLER, DON C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State