MILLER GLASS & GLAZING, INC. - Florida Company Profile

Entity Name: | MILLER GLASS & GLAZING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER GLASS & GLAZING, 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: | 21 Jan 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2003 (22 years ago) |
Document Number: | P94000007620 |
FEI/EIN Number |
650465014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL, 33064, US |
Mail Address: | 100 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SIDNEY S | President | 100 Park Central Blvd S, POMPANO BEACH, FL, 33064 |
MILLER SIDNEY S | Agent | 861 NE 32ND STREET, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-11-09 | 861 NE 32ND STREET, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-30 | 100 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2015-10-30 | 100 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-07 |
Reg. Agent Change | 2015-11-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State