Search icon

EDWARD D. MILLER, INC.

Company Details

Entity Name: EDWARD D. MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000033054
FEI/EIN Number 14-6508648
Address: 714 NE LANFAIR ST, PT ST LUCIE, FL 34983
Mail Address: 714 NE LANFAIR ST, PT ST LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J. SPIEGEL Agent 343 ALMERIA AVE, CORAL GABLES, FL 33134

President

Name Role Address
MILLER, EDWARD DJR President 714 NE LANFAIR ST, PT ST LUCIE, FL 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
RHONDA K. MILLER AND EDWARD D. MILLER VS BANK OF AMERICA, N.A., JPMORGAN CHASE BANK, N.A. AND ORMOND LAKES HOMEOWNERS' ASSOCIATION, INC. 5D2018-0449 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-32127-CICI

Parties

Name EDWARD D. MILLER, INC.
Role Appellant
Status Active
Name RHONDA K. MILLER
Role Appellant
Status Active
Representations JAMES R. EVANS
Name ORMOND LAKES HOMEOWNERS' ASSOC, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Alan Michael Pierce, Jacob Mitrani, FRANK P. CUNEO
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ 10/30/18 MOT ATTY FEES DENIED
Docket Date 2019-01-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 11/14 DISPENSE W/OA
Docket Date 2018-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Bank of America, N.A.
Docket Date 2018-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RHONDA K. MILLER
Docket Date 2018-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***OBJECTION FILED 11/14***
On Behalf Of RHONDA K. MILLER
Docket Date 2018-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RHONDA K. MILLER
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/30
On Behalf Of RHONDA K. MILLER
Docket Date 2018-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bank of America, N.A.
Docket Date 2018-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/1
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/14
On Behalf Of Bank of America, N.A.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/15
On Behalf Of Bank of America, N.A.
Docket Date 2018-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RHONDA K. MILLER
Docket Date 2018-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/29
On Behalf Of RHONDA K. MILLER
Docket Date 2018-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 12 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1679 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP 5/3
Docket Date 2018-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RHONDA K. MILLER
Docket Date 2018-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/21
On Behalf Of RHONDA K. MILLER
Docket Date 2018-02-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES R EVANS 0044441
On Behalf Of RHONDA K. MILLER
Docket Date 2018-02-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALAN MICHAEL PIERCE 0092511
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/7/18
On Behalf Of RHONDA K. MILLER

Documents

Name Date
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State