Search icon

MILLER-BASKIN CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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