Search icon

MILLER'S PLASTERING AND STUCCO, INC.

Company Details

Entity Name: MILLER'S PLASTERING AND STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 1997 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000098673
FEI/EIN Number 593478188
Address: 9438 E BRIAR COURT, INVERNESS, FL, 34453
Mail Address: 9438 E BRIAR COURT, INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER CHARLES R Agent 9438 E BRIAR COURT, INVERNESS, FL, 34453

President

Name Role Address
MILLER RODNEY T President 15435 COYOTE ROAD, HUDSON, FL, 34669
MILLER CHARLES R President 9438 E BRIAR COURT, INVERNESS, FL, 34453

Treasurer

Name Role Address
MILLER CHARLES R Treasurer 9438 E BRIAR COURT, INVERNESS, FL, 34453

Vice President

Name Role Address
MILLR JOHNNIE M Vice President 9438 E. BRIAR CT, INVERNESS, FL, 34453

Secretary

Name Role Address
MILLR JOHNNIE M Secretary 9438 E. BRIAR CT, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 9438 E BRIAR COURT, INVERNESS, FL 34453 No data
CHANGE OF MAILING ADDRESS 2001-02-28 9438 E BRIAR COURT, INVERNESS, FL 34453 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 9438 E BRIAR COURT, INVERNESS, FL 34453 No data

Documents

Name Date
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-26
Domestic Profit 1997-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State