Entity Name: | ANDROS, FLOYD & MILLER, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Apr 1992 (33 years ago) |
Branch of: | ANDROS, FLOYD & MILLER, P.C., CONNECTICUT (Company Number 0137570) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | P38540 |
FEI/EIN Number | 06-1074014 |
Address: | 65 WETHERSFIELD AVE., HARTFORD, CT 06114 |
Mail Address: | 65 WETHERSFIELD AVE., HARTFORD, CT 06114 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
FLOYD, TIMOTHY J. | Agent | 1605 MAIN ST., SUITE 800, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
MILLER, STEPHEN J. | Director | 61 PIONEER DR., WEST HARTFORD, CT |
ANDROS, CARL W. | Director | 12 SCARSDALE RD., WEST HARTFORD, CT |
Name | Role | Address |
---|---|---|
MILLER, STEPHEN J. | President | 61 PIONEER DR., WEST HARTFORD, CT |
Name | Role | Address |
---|---|---|
ANDROS, CARL W. | Secretary | 12 SCARSDALE RD., WEST HARTFORD, CT |
Name | Role | Address |
---|---|---|
ANDROS, CARL W. | Treasurer | 12 SCARSDALE RD., WEST HARTFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State