Search icon

MILES STUMP REMOVAL, INC.

Company Details

Entity Name: MILES STUMP REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2011 (14 years ago)
Date of dissolution: 30 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: P11000068391
FEI/EIN Number 45-3077251
Address: 412 Vine Keeper Court, Seffner, FL, 33584, US
Mail Address: P.O. BOX 7145, SEFFNER, FL, 33583
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Miles Michele DDPST Agent 412 Vine Keeper Court, Seffner, FL, 33584

Director

Name Role Address
MILES TIMOTHY M Director 412 Vine Keeper Court, Seffner, FL, 33584
Miles Michele D Director 412 Vine Keeper Court, Seffner, FL, 33584

Vice President

Name Role Address
MILES TIMOTHY M Vice President 412 Vine Keeper Court, Seffner, FL, 33584

President

Name Role Address
Miles Michele D President 412 Vine Keeper Court, Seffner, FL, 33584

Secretary

Name Role Address
Miles Michele D Secretary 412 Vine Keeper Court, Seffner, FL, 33584

Treasurer

Name Role Address
Miles Michele D Treasurer 412 Vine Keeper Court, Seffner, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086292 MILES STUMP REMOVAL EXPIRED 2011-08-31 2016-12-31 No data PO BOX 7145, SEFFNER, FL, 33583-7145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 412 Vine Keeper Court, Seffner, FL 33584 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 412 Vine Keeper Court, Seffner, FL 33584 No data
REGISTERED AGENT NAME CHANGED 2013-04-21 Miles, Michele D, DPST No data
CHANGE OF MAILING ADDRESS 2011-12-08 412 Vine Keeper Court, Seffner, FL 33584 No data
CONVERSION 2011-07-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000080558. CONVERSION NUMBER 700000115417

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-08
Domestic Profit 2011-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State