Entity Name: | DANA MILLER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000024069 |
FEI/EIN Number | 35-2556267 |
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 | Agent | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
MILLER DANA | President | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
MILLER DANA | Secretary | 2107 HUNTINGTON AVE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
MILLER DANA | Treasurer | 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 | No data | 5658 CREEKWOOD DR, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 2107 HUNTINGTON AVE, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 2107 HUNTINGTON AVE, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 2107 HUNTINGTON AVE, SARASOTA, FL 34236 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANA MILLER VS STATE OF FLORIDA | 5D2011-2521 | 2011-08-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State