Search icon

T. K. MILLER, INC. - Florida Company Profile

Company Details

Entity Name: T. K. MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. K. MILLER, 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: 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: 19 Nov 1994 (30 years ago)
Date of dissolution: 21 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2010 (15 years ago)
Document Number: P94000086479
FEI/EIN Number 650530832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 WYNDEMERE WAY, NAPLES, FL, 34105, US
Mail Address: 700 WYNDEMERE WAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TIMOTHY President 700 WYNDEMERE WAY, NAPLES, FL, 34105
MILLER TIMOTHY Director 700 WYNDEMERE WAY, NAPLES, FL, 34105
MILLER KELLY Vice President 700 WYNDEMERE WAY, NAPLES, FL, 34105
MILLER TIMOTHY Agent 700 WYNDEMERE WAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-02 700 WYNDEMERE WAY, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 1998-03-02 700 WYNDEMERE WAY, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-10 700 WYNDEMERE WAY, NAPLES, FL 34105 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2010-05-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-07-04
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-04
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State