Entity Name: | MILLER MARINE ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jul 1995 (30 years ago) |
Document Number: | P95000054393 |
FEI/EIN Number | 59-3327515 |
Address: | 1102 Island Ave, TARPON SPRINGS, FL 34689 |
Mail Address: | 1102 Island Ave, TARPON SPRINGS, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Richard F | Agent | 1102 Island Ave, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
MILLER, RICHARD F | Director | 1102 Island Ave, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
Loring, Constance | Secretary | 1102 Island Ave, TARPON SPRINGS, FL 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G96025000067 | DOC OF THE BAY | ACTIVE | 1996-01-25 | 2026-12-31 | No data | 109 OSCAR HILL RD, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 1102 Island Ave, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 1102 Island Ave, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 1102 Island Ave, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | Miller, Richard F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State