Search icon

MILLER GRAPHICS INC - Florida Company Profile

Company Details

Entity Name: MILLER GRAPHICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER GRAPHICS 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: 24 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000036583
FEI/EIN Number 65-1075481

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

Address: 260 SW KESTOR DR., PORT SAINT LUCIE, FL, 34953, US
Mail Address: 260 SW KESTOR DR., PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER OWEN P President 3510 SW VICEROY STREET, PORT SAINT LUCIE, FL, 34953
MILLER SOPHIA M Vice President 3510 SW VICEROY STREET, PORT SAINT LUCIE, FL, 34953
Miller Owen P Agent 3510 SW VICEROY STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 260 SW KESTOR DR., PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-03-05 260 SW KESTOR DR., PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2022-01-03 Miller, Owen P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-04-01
Domestic Profit 2019-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State