Search icon

PAOLA MILLER, P.A. - Florida Company Profile

Company Details

Entity Name: PAOLA MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAOLA MILLER, 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: 21 Oct 2015 (10 years ago)
Date of dissolution: 13 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: P15000086804
FEI/EIN Number 47-5397736

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

Address: 9429 SW 84th st, Gainesville, FL, 32608, US
Mail Address: 9429 SW 84th st, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PAOLA M President 9429 SW 84th st, GAINESVILLE, FL, 32608
MILLER PAOLA M Secretary 9429 SW 84th st, GAINESVILLE, FL, 32608
PYE THOMAS G Agent 3909 W NEWBERRY RD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 9429 SW 84th st, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2017-02-13 9429 SW 84th st, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 3909 W NEWBERRY RD, SUITE C, GAINESVILLE, FL 32607 -
AMENDMENT AND NAME CHANGE 2015-12-03 PAOLA MILLER, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
Amendment and Name Change 2015-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State