Search icon

DAVID WILLIAM MILLER INC.

Company Details

Entity Name: DAVID WILLIAM MILLER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000028490
FEI/EIN Number 59-3183787
Address: 100 ESTATES CIRCLE, LAKE MARY, FL 32746
Mail Address: 100 ESTATES CIRCLE, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, DAVID W Agent 626 ASHBERRY LANE, ALTAMONTE SPRINGS, FL 32714

President

Name Role Address
MILLER, DAVID WILLIAM President 100 ESTATES CIRCLE, LAKE MARY, FL 32746-3023

Vice President

Name Role Address
MILLER, DAVID WILLIAM Vice President 100 ESTATES CIRCLE, LAKE MARY, FL 32746-3023

Secretary

Name Role Address
MILLER, DAVID WILLIAM Secretary 100 ESTATES CIRCLE, LAKE MARY, FL 32746-3023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 100 ESTATES CIRCLE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 1998-04-17 100 ESTATES CIRCLE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 626 ASHBERRY LANE, ALTAMONTE SPRINGS, FL 32714 No data

Court Cases

Title Case Number Docket Date Status
DAVID WILLIAM MILLER VS MICHAEL D. CREWS, ETC. SC2014-0744 2014-04-16 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F04-8321

Parties

Name DAVID WILLIAM MILLER INC.
Role Petitioner
Status Active
Name MICHAEL D. CREWS, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-27
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No rehearing will be entertained by this Court.
Docket Date 2014-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-04-16
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2014-04-16
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ (REC'D 03/24/2014)
On Behalf Of DAVID WILLIAM MILLER
Docket Date 2014-04-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
DAVID WILLIAM MILLER VS STATE OF FLORIDA SC2012-0813 2012-04-02 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D07-2685

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F04-8321

Parties

Name DAVID WILLIAM MILLER INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201442
Docket Date 2012-10-02
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ The petition for writ of habeas corpus is hereby dismissed. To the extent the petition alleges ineffective assistance of appellate counsel during the course of representation in case number 3D025-1612, the petition is dismissed without prejudice to petitioner filing a subsequent petition pursuant to Florida Rule of Appellate Procedure 9.141(d). To the extent the petition seeks relief related to the trial court's denial of defendant's motion for judgment of acquittal in circuit court case number F04-8321, the petition is dismissed as unauthorized. See Baker v. State, 878 So. 2d 1236 (Fla. 2004).
Docket Date 2012-08-09
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of DAVID WILLIAM MILLER
Docket Date 2012-06-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-05-21
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ 05/23/2012 - SENT MODIFIED ACK LETTER - CASE STILL PENDING BEFORE THIS COURT
On Behalf Of DAVID WILLIAM MILLER
Docket Date 2012-04-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-04-02
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS PETITION FOR WRIT OF CERTIORARI & MEMORANDUM OF LAW IN SUPPORT & TREATED AS A PET-HABEAS CORPUS
On Behalf Of DAVID WILLIAM MILLER

Documents

Name Date
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State