Entity Name: | DANA MILLER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANA MILLER 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: | 14 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P16000024069 |
FEI/EIN Number |
35-2556267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236, US |
Mail Address: | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DANA | President | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236 |
MILLER DANA | Secretary | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236 |
MILLER DANA | Treasurer | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236 |
MILLER DANA | Agent | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000032460 | SKY BLUE POOLS & SPAS | EXPIRED | 2016-03-30 | 2021-12-31 | - | 5658 CREEKWOOD DR, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 2107 HUNTINGTON AVE, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 2107 HUNTINGTON AVE, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 2107 HUNTINGTON AVE, SARASOTA, FL 34236 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANA MILLER VS STATE OF FLORIDA | 5D2018-0631 | 2018-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANA MILLER INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Jenifer M. Harris |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-03-16 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ MAILBOX 3/12 |
On Behalf Of | DANA MILLER |
Docket Date | 2018-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2018-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 2/20/18 |
On Behalf Of | DANA MILLER |
Docket Date | 2018-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
Docket Date | 2018-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2010-CF-9187-E |
Parties
Name | DANA MILLER INC |
Role | Appellant |
Status | Active |
Representations | MICHAEL S. BECKER, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Wesley Heidt, Office of the Attorney General |
Docket Entries
Docket Date | 2015-02-26 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-04-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-03-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-02-14 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2012-02-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-12-28 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2011-12-27 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender -PD7th |
Docket Date | 2011-12-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2011-12-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | DANA MILLER |
Docket Date | 2011-12-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL |
On Behalf Of | DANA MILLER |
Docket Date | 2011-11-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1VOL |
Docket Date | 2011-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. |
Docket Date | 2011-08-19 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2011-08-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-FILING FEE WAIVED |
Docket Date | 2011-08-05 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2011-08-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Criminal appeal (300) |
Docket Date | 2011-08-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DANA MILLER |
Docket Date | 2011-08-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-25 |
Domestic Profit | 2016-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2482458901 | 2021-04-26 | 0491 | PPP | 1287 Brighton Ridge Ct, Jacksonville, FL, 32218-8045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State