Entity Name: | THOMAS DAVIS MILLER III, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Apr 2013 (12 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: | P13000035104 |
FEI/EIN Number | 80-0930641 |
Address: | 2147 BELOTE PL, JACKSONVILLE, FL 32207 |
Mail Address: | 700 Yarmouth Rd, Raleigh, NC 27607 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Thomas Davis, Dr. | Agent | 2147 BELOTE PL, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Miller, Mary | Treasurer | 2147 BELOTE PL, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Miller, Thomas, Dr. | Chief Executive Officer | 700 Yarmouth Rd, Raleigh, NC 27607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 2147 BELOTE PL, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | Miller, Thomas Davis, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 2147 BELOTE PL, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State