Search icon

THOMAS DAVIS MILLER III, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS DAVIS MILLER III, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS DAVIS MILLER III, M.D., P.A. 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000035104
FEI/EIN Number 80-0930641

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

Address: 2147 BELOTE PL, JACKSONVILLE, FL, 32207
Mail Address: 700 Yarmouth Rd, Raleigh, NC, 27607, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Mary Treasurer 2147 BELOTE PL, JACKSONVILLE, FL, 32207
Miller Thomas Dr. Chief Executive Officer 700 Yarmouth Rd, Raleigh, NC, 27607
Miller Thomas DDr. Agent 2147 BELOTE PL, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-16 2147 BELOTE PL, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Miller, Thomas Davis, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 2147 BELOTE PL, JACKSONVILLE, FL 32207 -

Documents

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: 02 Apr 2025

Sources: Florida Department of State