Entity Name: | MILLER-BASKIN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER-BASKIN CORPORATION 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: | 31 Aug 1993 (32 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P93000062103 |
FEI/EIN Number |
582073993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 HERMOSA STREET, SOUTH PASADENA, CA, 91030, US |
Mail Address: | 700 HERMOSA STREET, SOUTH PASADENA, CA, 91030, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ALLAN L | President | 700 HERMOSA STREET, SOUTH PASADENA, CA, 91030 |
MILLER ALLAN L | Treasurer | 700 HERMOSA STREET, SOUTH PASADENA, CA, 91030 |
BASKIN HARRIET M | Vice President | 142 PRIMROSE LANE, WYOMISSING, PA, 19610 |
MILLER SAMUEL | Agent | 2724 N. GARDEN DR., LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-14 | 700 HERMOSA STREET, SOUTH PASADENA, CA 91030 | - |
CHANGE OF MAILING ADDRESS | 1999-04-14 | 700 HERMOSA STREET, SOUTH PASADENA, CA 91030 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-21 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-03-12 |
ANNUAL REPORT | 1996-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State