Entity Name: | MILLERKNOLL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Jun 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | P14684 |
FEI/EIN Number |
380837640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 E. MAIN AVE., ATTN: CORP. TAX DEPT. 0110, ZEELAND, MI, 49464-0302, US |
Mail Address: | 855 E. MAIN AVE., ATTN: CORP. TAX DEPT. 0110, ZEELAND, MI, 49464-0302, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
STUTZ JEFFREY M | Chief Financial Officer | 855 E. MAIN AVE., ZEELAND, MI, 494640302 |
Andrea Owen | President | 855 E. MAIN AVE., ZEELAND, MI, 494640302 |
MANHEIMER HEIDI | Director | 855 E. MAIN AVE., ZEELAND, MI, 494640302 |
KRO LISA | Director | 855 E. MAIN AVE., ZEELAND, MI, 494640302 |
WATSON BEN | Chie | 855 E. MAIN AVE., ZEELAND, MI, 494640302 |
Lyon Megan M | Chie | 855 E. MAIN AVE., ZEELAND, MI, 494640302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1201 Hays Street, Tallahassee, FL 32301 | - |
NAME CHANGE AMENDMENT | 2021-11-12 | MILLERKNOLL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 855 E. MAIN AVE., ATTN: CORP. TAX DEPT. 0110, ZEELAND, MI 49464-0302 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 855 E. MAIN AVE., ATTN: CORP. TAX DEPT. 0110, ZEELAND, MI 49464-0302 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2022-07-07 |
ANNUAL REPORT | 2022-04-29 |
Name Change | 2021-11-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State