Search icon

SUSAN MILLER, INC.

Company Details

Entity Name: SUSAN MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 1999 (26 years ago)
Date of dissolution: 11 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2002 (23 years ago)
Document Number: P99000059667
FEI/EIN Number 650930862
Address: 312 69TH STREET WEST, BRADENTON, FL, 34209
Mail Address: 312 69TH STREET WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GALVANO WILLIAM S Agent 1023 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Director

Name Role Address
MILLER SUSAN Director 312 69TH STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-11 No data No data

Court Cases

Title Case Number Docket Date Status
SEAFARER SYSTEMS CORP. VS MICAH ELDRED, MICHAEL J. DANIELS, ET AL., 2D2014-2884 2014-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-30763

Parties

Name SEAFARER SYSTEMS CORP.
Role Appellant
Status Active
Representations CRAIG A. HUFFMAN, ESQ.
Name JILLIAN MALLY
Role Appellee
Status Active
Name SEAFARER EXPLORATION CORP.
Role Appellee
Status Active
Name MARY R. ELDRED
Role Appellee
Status Active
Name MICAH ELDRED
Role Appellee
Status Active
Representations THOMAS M. WOOD, ESQ.
Name ALAN WOLPER
Role Appellee
Status Active
Name ANNA KROKHINA
Role Appellee
Status Active
Name MICHAEL J. DANIELS
Role Appellee
Status Active
Name MATTHEW J. PRESY
Role Appellee
Status Active
Name JAMES ELDRED
Role Appellee
Status Active
Name KYLE KENNEDY
Role Appellee
Status Active
Name A M - ASIA CONSULTING
Role Appellee
Status Active
Name EKATERINA MESSINGER
Role Appellee
Status Active
Name GEORGE LINDER
Role Appellee
Status Active
Name CLEARTRUST, L L C
Role Appellee
Status Active
Name ABBY LORD
Role Appellee
Status Active
Name HEATHER DILLEY
Role Appellee
Status Active
Name ELIZABETH LIZZANO
Role Appellee
Status Active
Name SARAH WOLPER
Role Appellee
Status Active
Name SUSAN MILLER, INC.
Role Appellee
Status Active
Name MICHAEL WOLPER
Role Appellee
Status Active
Name JUSTIN GRATTON
Role Appellee
Status Active
Name JORDAN GRATTON
Role Appellee
Status Active
Name IOULIA HESS
Role Appellee
Status Active
Name CHRISTINE ZITMAN
Role Appellee
Status Active
Name OKSANA SAVCHENKO
Role Appellee
Status Active
Name OLESSIA KRITSKAIA
Role Appellee
Status Active
Name DIANE L. HARRISON
Role Appellee
Status Active
Name CARL DILLEY
Role Appellee
Status Active
Name VANESSA A. VERBOSH
Role Appellee
Status Active
Name MICHAEL MONA
Role Appellee
Status Active
Name TONI A. ELDRED
Role Appellee
Status Active
Name MICHOLE ELDRED
Role Appellee
Status Active
Name NATHAN ELDRED
Role Appellee
Status Active
Name SPARTAN SECURITIES GROUP, L T
Role Appellee
Status Active
Name ROBERT LIZZANO
Role Appellee
Status Active
Name KAREN LIZZANO
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Khouzam and Sleet
Docket Date 2015-05-05
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ JB
Docket Date 2015-03-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2014-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HUEY
Docket Date 2014-07-24
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ GAT-In part
Docket Date 2014-07-21
Type Response
Subtype Reply
Description REPLY ~ REPLY TO MOTION TO DISMISS
On Behalf Of SEAFARER SYSTEMS CORP.
Docket Date 2014-07-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SEAFARER SYSTEMS CORP.
Docket Date 2014-07-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/Gat
Docket Date 2014-07-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of MICAH ELDRED
Docket Date 2014-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **granted in part**
On Behalf Of MICAH ELDRED
Docket Date 2014-06-30
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ 2nd notice
Docket Date 2014-06-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of SEAFARER SYSTEMS CORP.
Docket Date 2014-06-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAFARER SYSTEMS CORP.
Docket Date 2014-06-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2002-04-11
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State