Search icon

S. SCOTT MILLER, INC.

Company Details

Entity Name: S. SCOTT MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000018320
FEI/EIN Number 45-4617728
Address: 7349 Featherstone Blvd., SARASOTA, FL, 34238, US
Mail Address: 7349 Featherstone Blvd., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER S SCOTT Agent 7349 Featherstone Blvd., SARASOTA, FL, 34238

President

Name Role Address
Miller Steven S President 7349 Featherstone Blvd., SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012467 MACKCEN MEDICAL CONSULTANTS EXPIRED 2018-01-23 2023-12-31 No data 7349 FEATHERSTONE BLVD., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-26 7349 Featherstone Blvd., SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-26 7349 Featherstone Blvd., SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2017-12-26 7349 Featherstone Blvd., SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2017-12-26 MILLER, S SCOTT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2017-12-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State