Search icon

MILLER HEALTHCARE CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: MILLER HEALTHCARE CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER HEALTHCARE CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P14000002692
FEI/EIN Number 46-4581624

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

Address: 316 Hillpoint Dr, Palm Harbor, FL, 34683, US
Mail Address: 316 Hillpoint Dr, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Michael R President 316 Hillpoint Dr, Palm Harbor, FL, 34683
MILLER MICHAEL R Agent 316 Hillpoint Dr, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 316 Hillpoint Dr, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2023-04-06 316 Hillpoint Dr, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 316 Hillpoint Dr, Palm Harbor, FL 34683 -
AMENDMENT 2020-06-16 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 MILLER, MICHAEL R -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-01
Amendment 2020-06-16
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State