Search icon

PAUL MILLER, INC.

Company Details

Entity Name: PAUL MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2020 (4 years ago)
Date of dissolution: 09 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: P20000079420
FEI/EIN Number 65-1235468
Address: 2929 Antique Oaks Circle, Winter Park, FL, 32792, US
Mail Address: 2929 Antique Oaks Circle, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER PAUL Agent 2929 Antique Oaks Circle, Winter Park, FL, 32792

President

Name Role Address
MILLER PAUL W President 2929 Antique Oaks Circle, Winter Park, FL, 32792

Vice President

Name Role Address
ADAMS DAVID Vice President 2929 Antique Oaks Circle, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 2929 Antique Oaks Circle, 56, Winter Park, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2929 Antique Oaks Circle, 56, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2023-01-26 2929 Antique Oaks Circle, 56, Winter Park, FL 32792 No data

Court Cases

Title Case Number Docket Date Status
PAUL MILLER VS JENNIFER LLORET DE GARCIA 3D2018-1446 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-11004

Parties

Name PAUL MILLER, INC.
Role Appellant
Status Active
Representations RICHARD W. GLENN
Name JENNIFER LLORET DE GARCIA
Role Appellee
Status Active
Representations Brigid F. Cech Samole, EVELYN A. COBOS, STEPHEN A. MENDELSOHN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, appellee’s motion for appellate attorneys’ fees and costs is hereby granted, and this cause is remanded to the trial court for determination of reasonable costs and fees. Appellant’s motion for attorney’s fees is hereby denied.
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 20, 2019. The Court will consider the case without oral argument. FERNANDEZ and LINDSEY, JJ., and LEBAN, Senior Judge, concur.
Docket Date 2019-01-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of PAUL MILLER
Docket Date 2019-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAUL MILLER
Docket Date 2019-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL MILLER
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-5 days to 1/29/19
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL MILLER
Docket Date 2019-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNIFER LLORET DE GARCIA
Docket Date 2019-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JENNIFER LLORET DE GARCIA
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 1/4/19
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER LLORET DE GARCIA
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL MILLER
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 11/19/18
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL MILLER
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-17 days to 11/13/18
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL MILLER
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 27, 2018.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER LLORET DE GARCIA
Docket Date 2018-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAUL MILLER
Docket Date 2018-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-07-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of PAUL MILLER
PAUL MILLER VS STATE OF FLORIDA 5D2018-1285 2018-04-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2012-00171-CFFA

Parties

Name PAUL MILLER, INC.
Role Appellant
Status Active
Representations Kevin R. Holtz, Ray Warren, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-08-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of PAUL MILLER
Docket Date 2018-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of PAUL MILLER
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/22
On Behalf Of PAUL MILLER
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/23
On Behalf Of PAUL MILLER
Docket Date 2018-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 370 PAGES
On Behalf Of Clerk Flagler
Docket Date 2018-04-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20/18
On Behalf Of PAUL MILLER
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PAUL MILLER VS STATE OF FLORIDA 5D2013-2475 2013-07-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2012-CF171

Parties

Name PAUL MILLER, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Kevin R. Holtz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-05-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAUL MILLER
Docket Date 2014-04-07
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 5/7/14
On Behalf Of PAUL MILLER
Docket Date 2014-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2014-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL MILLER
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ EMERGENCY MOTION...
On Behalf Of PAUL MILLER
Docket Date 2014-01-13
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 2/12/14
On Behalf Of PAUL MILLER
Docket Date 2013-11-14
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/13
On Behalf Of PAUL MILLER
Docket Date 2013-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 16 VOL - EFILED (1820 pages)
Docket Date 2013-08-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2013-08-06
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 2013-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL MILLER
Docket Date 2013-07-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
Domestic Profit 2020-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State