Search icon

DANA MILLER INC

Company Details

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

Agent

Name Role Address
MILLER DANA Agent 2107 HUNTINGTON AVE, SARASOTA, FL, 34236

President

Name Role Address
MILLER DANA President 2107 HUNTINGTON AVE, SARASOTA, FL, 34236

Secretary

Name Role Address
MILLER DANA Secretary 2107 HUNTINGTON AVE, SARASOTA, FL, 34236

Treasurer

Name Role Address
MILLER DANA Treasurer 2107 HUNTINGTON AVE, SARASOTA, FL, 34236

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
DANA MILLER VS STATE OF FLORIDA 5D2011-2521 2011-08-03 Closed
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

Documents

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