Search icon

A C MILLER DESIGN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A C MILLER DESIGN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A C MILLER DESIGN SERVICES, 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: 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: 05 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: P18000091630
FEI/EIN Number 46-3719210

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

Address: 17 LAKESIDE DR, PENSACOLA, FL, 32507, US
Mail Address: 17 LAKESIDE DR, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ANGELIA C Chief Executive Officer 17 LAKESIDE DR, PENSACOLA, FL, 32507
Miller Angelia C Agent 17 LAKESIDE DR, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 411 E Intendencia Street, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2025-02-08 411 E Intendencia Street, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 411 E Intendencia Street, PENSACOLA, FL 32502 -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 Miller, Angelia C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-25
Domestic Profit 2018-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State