Search icon

MILLER SEPTIC INC - Florida Company Profile

Company Details

Entity Name: MILLER SEPTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER SEPTIC 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: 28 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000071534
FEI/EIN Number 46-3533561

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

Address: 17860 DURRANCE RD, N FORT MYERS, FL, 33917, US
Mail Address: 17860 DURRANCE RD, N FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOSEPH D President 17860 DURRANCE RD, N FORT MYERS, FL, 33917
MILLER JOSEPH D Secretary 17860 DURRANCE RD, N FORT MYERS, FL, 33917
MILLER JOSEPH D Treasurer 17860 DURRANCE RD, N FORT MYERS, FL, 33917
MILLER JOSEPH D Director 17860 DURRANCE RD, N FORT MYERS, FL, 33917
MILLER JOSEPH D Agent 17860 DURRANCE RD, N FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2014-06-27 MILLER SEPTIC INC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 17860 DURRANCE RD, N FT MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-20
Name Change 2014-06-27
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State