Search icon

MILLER FLORIDA HOMES, INC.

Company Details

Entity Name: MILLER FLORIDA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 1994 (31 years ago)
Date of dissolution: 05 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: P94000008837
FEI/EIN Number 650476405
Address: 3633 GAVIOTA DR., RUSKIN, FL, 33573, US
Mail Address: 3633 GAVIOTA DR., RUSKIN, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER VICTORIA Agent 3633 Gaviota Dr, Ruskin, FL, 33573

President

Name Role Address
MILLER ADAM President 3633 GAVIOTA DR., RUSKIN, FL, 33573

Director

Name Role Address
MILLER DIANA L Director 213 W. UPSAL ST., PHILADELPHIA, PA, 19119

Vice President

Name Role Address
MILLER VICTORIA Vice President 3633 GAVIOTA DR., RUSKIN, FL, 33573

Asst

Name Role Address
Miller Anastasia Asst 3633 GAVIOTA DR., RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS A18000000625. CONVERSION NUMBER 500000187805
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 3633 Gaviota Dr, Ruskin, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2013-08-02 MILLER, VICTORIA No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 3633 GAVIOTA DR., RUSKIN, FL 33573 No data
CHANGE OF MAILING ADDRESS 2013-03-24 3633 GAVIOTA DR., RUSKIN, FL 33573 No data
NAME CHANGE AMENDMENT 1994-04-06 MILLER FLORIDA HOMES, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-08-02
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State