Search icon

G. WILLIAM MILLER & CO., INC.

Company Details

Entity Name: G. WILLIAM MILLER & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1992 (33 years ago)
Date of dissolution: 12 Sep 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Sep 2003 (21 years ago)
Document Number: P36995
FEI/EIN Number 52-1270093
Address: 1215 19TH STREET, N.W., WASHINGTON, DC 20036
Mail Address: 1215 19TH STREET, N.W., WASHINGTON, DC 20036
Place of Formation: DELAWARE

Secretary

Name Role Address
MILLER, ARIADNA Secretary 1215 19TH STREET, N.W., WASHINGTON, DC

Treasurer

Name Role Address
MILLER, ARIADNA Treasurer 1215 19TH STREET, N.W., WASHINGTON, DC

Manager

Name Role Address
CARDOZO, MICHAEL H. Manager 1212 19TH STREET, N.W., WASHINGTON, DC

Director

Name Role Address
CARDOZO, MICHAEL H. Director 1212 19TH STREET, N.W., WASHINGTON, DC
MILLER, G. WILLIAM Director 1215 19TH STREET, N.W., WASHINGTON, DC
SKANCKE, STEVEN L. Director 1212 19TH STREET, N.W., WASHINGTON, DC

President

Name Role Address
MILLER, G. WILLIAM President 1215 19TH STREET, N.W., WASHINGTON, DC

Vice President

Name Role Address
MILLER, ARIADNA Vice President 1215 19TH STREET, N.W., WASHINGTON, DC
SKANCKE, STEVEN L. Vice President 1212 19TH STREET, N.W., WASHINGTON, DC

Assistant Secretary

Name Role Address
JUARER, CAROL Assistant Secretary 1215 19TH ST., N.W., WASHINGTON, DC

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-09-12 No data No data

Documents

Name Date
Withdrawal 2003-09-12
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State