Search icon

KIM C. MILLER, P.A. - Florida Company Profile

Company Details

Entity Name: KIM C. MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM C. MILLER, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2001 (23 years ago)
Document Number: P99000043626
FEI/EIN Number 650926846

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

Address: 263 Maraviya Blvd, Nokomis, FL, 34275, US
Mail Address: 263 Maraviya Blvd, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KIM C President 263 Maraviya Blvd, Nokomis, FL, 34275
MILLER KIM C Agent 263 Maraviya Blvd, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 263 Maraviya Blvd, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-04-30 263 Maraviya Blvd, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 263 Maraviya Blvd, Nokomis, FL 34275 -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State