Search icon

MILLER PRINT PRODUCTION & CREATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MILLER PRINT PRODUCTION & CREATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER PRINT PRODUCTION & CREATIVE SERVICES, 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: 11 Dec 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000094407
FEI/EIN Number 650637493

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

Address: 117 ROYAL PARK DR., STE. 1C, OAKLAND PARK, FL, 33309
Mail Address: 117 ROYAL PARK DR., STE. 1C, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SHARON Director 117 ROYAL PARK DR., STE. 1C, OAKLAND PARK, FL, 33309
MILLER SHARON President 117 ROYAL PARK DR., STE. 1C, OAKLAND PARK, FL, 33309
MILLER SHARON Secretary 117 ROYAL PARK DR., STE. 1C, OAKLAND PARK, FL, 33309
MILLER SHARON Treasurer 117 ROYAL PARK DR., STE. 1C, OAKLAND PARK, FL, 33309
MILLER SHARON M Agent 117 ROYAL PARK DR., STE. 1C, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State