Entity Name: | MILLER REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER REAL ESTATE SERVICES, 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: | 16 Mar 1993 (32 years ago) |
Document Number: | P93000019898 |
FEI/EIN Number |
650397922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL, 34205, US |
Mail Address: | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER HUGH D | President | 1200 1ST AVE WEST SUITE 200, BRADENTON, FL, 34205 |
MILLER HUGH D | Secretary | 1200 1ST AVE WEST SUITE 200, BRADENTON, FL, 34205 |
Lundsten Sandra M | Agent | 1200 1ST AVE WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Lundsten, Sandra M | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-13 | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State