Search icon

MILLER'S ARCHITECTURAL, INC. - Florida Company Profile

Company Details

Entity Name: MILLER'S ARCHITECTURAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER'S ARCHITECTURAL, 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: 06 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P19000092405
FEI/EIN Number 84-3978286

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

Address: 36181 E LAKE RD, #388, PALM HARBOR, FL, 34685, US
Mail Address: 36181 E LAKE RD, #388, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ERIC President 2480 LOOKOUT DRIVE, DUNEDIN, FL, 34698
MILLER ERIC Vice President 2480 LOOKOUT DRIVE, DUNEDIN, FL, 34698
MILLER ERIC Secretary 2480 LOOKOUT DRIVE, DUNEDIN, FL, 34698
MILLER ERIC Treasurer 2480 LOOKOUT DRIVE, DUNEDIN, FL, 34698
MILLER ERIC Director 2480 LOOKOUT DRIVE, DUNEDIN, FL, 34698
Miller Stephanie Agent 2222 Andover Circle, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2222 Andover Circle, PALM HARBOR, Palm Harbor, FL 34683 -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Miller, Stephanie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-08-30
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-25
Domestic Profit 2019-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State