Entity Name: | MILLER EINHOUSE RYMER & BOYD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER EINHOUSE RYMER & BOYD, 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: | 26 Jun 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P95000050437 |
FEI/EIN Number |
593325996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1563 LYONS CT SOUTH, OVIEDO, FL, 32765, US |
Mail Address: | 1563 LYONS CT SOUTH, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER, EINHOUSE, RYMER & BOYD, INC 401 K PLAN AND TRUST | 2010 | 593325996 | 2010-09-21 | MILLER, EINHOUSE, RYMER & BOYD, INC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593325996 |
Plan administrator’s name | MILLER, EINHOUSE, RYMER & BOYD, INC |
Plan administrator’s address | C/O WOOLPERT, 3504 LAKE LYNDA DR STE 400, ORLANDO, FL, 328171484 |
Administrator’s telephone number | 4073100412 |
Signature of
Role | Plan administrator |
Date | 2010-09-21 |
Name of individual signing | JEFFREY EINHOUSE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 4073100412 |
Plan sponsor’s address | C/O WOOLPERT, 3504 LAKE LYNDA DR STE 400, ORLANDO, FL, 328171484 |
Plan administrator’s name and address
Administrator’s EIN | 593325996 |
Plan administrator’s name | MILLER, EINHOUSE, RYMER & BOYD, INC |
Plan administrator’s address | C/O WOOLPERT, 3504 LAKE LYNDA DR STE 400, ORLANDO, FL, 328171484 |
Administrator’s telephone number | 4073100412 |
Signature of
Role | Plan administrator |
Date | 2010-09-20 |
Name of individual signing | JEFFREY EINHOUSE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
EINHOUSE JEFFERY D | Director | 1563 LYONS CT SOUTH, OVIEDO, FL, 32765 |
RYMER BARRY | Director | 1457 MONTCALM STREET, ORLANDO, FL, 32806 |
BOYD STEVEN | Director | 1747 DEMETREE DR, WINTER PARK, FL, 32789 |
CHRISTOPHER DONALD E | Agent | 390 N. ORANGE AVE., STE. 2200, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 1563 LYONS CT SOUTH, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 1563 LYONS CT SOUTH, OVIEDO, FL 32765 | - |
NAME CHANGE AMENDMENT | 2003-08-19 | MILLER EINHOUSE RYMER & BOYD, INC. | - |
NAME CHANGE AMENDMENT | 1999-11-05 | MILLER EINHOUSE RYMER & ASSOCIATES, INC. | - |
NAME CHANGE AMENDMENT | 1998-04-15 | MILLER MCCOY EINHOUSE & ASSOCIATES, INC. | - |
NAME CHANGE AMENDMENT | 1997-08-14 | MILLER EINHOUSE & ASSOCIATES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-03-01 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-01-23 |
Name Change | 2003-08-19 |
ANNUAL REPORT | 2003-02-07 |
ANNUAL REPORT | 2002-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State