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 |
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 |
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 | - | - |
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