Entity Name: | R.H. MILLER PEST SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.H. MILLER PEST 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: | 28 May 1993 (32 years ago) |
Document Number: | P93000038883 |
FEI/EIN Number |
593186940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 CONCORD DR, CASSELBERRY, FL, 32707, US |
Mail Address: | 137 CONCORD DR, CASSELBERRY, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROBERT H | Owner | 137 CONCORD DR, CASSELBERRY, FL, 32707 |
BOESHKO STACEY L | Assi | 137 CONCORD DR, CASSELBERRY, FL, 32707 |
HARDEE DAVID | OPER | 137 CONCORD DR, CASSELBERRY, FL, 32707 |
MILLER ROBERT H | Agent | 137 CONCORD DR, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 137 CONCORD DR, SUITE 1101, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 137 CONCORD DR, SUITE 1101, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 137 CONCORD DR, SUITE 1101, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-18 | MILLER, ROBERT H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State