Search icon

ROBERT G. MILLER, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT G. MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT G. MILLER, 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: 08 Feb 1993 (32 years ago)
Date of dissolution: 05 Jun 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 1996 (29 years ago)
Document Number: P93000009683
FEI/EIN Number 593155884

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

Address: 1480 HIGHFIELD DR., CLEARWATER, FL, 34624
Mail Address: 1480 HIGHFIELD DR., CLEARWATER, FL, 34624
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT G Director 1480 HIGHFIELD DR., CLEARWATER, FL, 34624
MILLER ROBERT G Agent 1480 HIGHFIELD DR., CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-06-05 - -

Court Cases

Title Case Number Docket Date Status
MARGARET J. ANTONIER, ET AL. VS ROBMILCO HOLDINGS, L T D, ET AL. 2D2018-3729 2018-09-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-2313

Parties

Name MARGARET J. ANTONIER
Role Petitioner
Status Active
Representations DAVID MASSEY, ESQ., MARTY STEINBERG, ESQ., GEORGE H. KNOTT, ESQ.
Name MIROMAR DEVELOPMENT, INC.
Role Petitioner
Status Active
Name ROBERT ROOP
Role Petitioner
Status Active
Name F/K/A MARGARET J. MILLER
Role Petitioner
Status Active
Name FUTURE ELECTRONICS, INC.
Role Respondent
Status Active
Name ROBERT G. MILLER, INC.
Role Respondent
Status Active
Name FUTURE ELECTRONICS CORP.
Role Respondent
Status Active
Name ROBMILCO HOLDINGS, L T D
Role Respondent
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., THEODORE L. TRIPP, JR., ESQ., LAUREN MYERS DEUTCH, ESQ., ALAN J. KLUGER, ESQ., HARLEY S. TROPIN, ESQ., JONATHAN ETRA, ESQ., PAUL A. GIORDANO, ESQ.
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Badalamenti, and Smith
Docket Date 2019-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ The request for attorney's fees contained within the motion to dismiss is denied.
Docket Date 2019-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO CONSIDER NEW FACTS OR RELINQUISH JURISDICTION
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-05-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' SUPPLEMENTAL APPENDIX IN SUPPORT OF REPLY IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-05-28
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 28, 2019.
Docket Date 2019-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 13, 2019.
Docket Date 2019-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-03-13
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO CERTIORARI RELIEF
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2019-03-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO CERTIORARI RELIEF
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by March 13, 2019.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days of this order.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2018-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ ***VACATED***(see 09/13/19 order)Respondents' motion to dismiss is denied.
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-11-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI AND IN SUPPORT OF RESPONSE TO RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF COMMON LAWCERTIORARI
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time to serve the response to respondents' motion to dismiss is granted, and the response to the motion shall be served on or before November 28, 2018.
Docket Date 2018-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2018-10-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-09-21
Type Petition
Subtype Petition
Description Original Petition Filed ~ CORRECTED
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-17
Type Petition
Subtype Petition
Description Petition Common Law Certiorari
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1995-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State