Search icon

MILES INVESTMENTS OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: MILES INVESTMENTS OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILES INVESTMENTS OF TALLAHASSEE, 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: 07 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: P14000012299
FEI/EIN Number 46-4890735

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

Address: 2121 Crestdale Drive, TALLAHASSEE, FL, 32308, US
Mail Address: 2121 Crestdale Drive, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cowles Carla F President 2121 Crestdale Drive, Tallahassee, FL, 32308
Radney Patricia F Treasurer 200 Burdette Road, Atlanta, GA, 30327
COWLES CARLA F Agent 2121 Crestdale Drive, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2121 Crestdale Drive, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-01-22 2121 Crestdale Drive, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 2121 Crestdale Drive, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2017-03-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 COWLES, CARLA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State