Entity Name: | ANDREW MILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDREW MILES, 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: |
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: | 19 Oct 1999 (26 years ago) |
Document Number: | P99000092439 |
FEI/EIN Number |
650956741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 318 S US Hwy 1, JUPITER, FL, 33458, US |
Address: | 318 S US Hwy 1, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES ANDREW | Director | 123 BARCELONA DR, JUPITER, FL, 33458 |
Miles Mary E | Vice President | 1031 Key Largo Street, Jupiter, FL, 33458275 |
MILES ANDREW | Agent | 318 S Hwy 1, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000053925 | PALM BEACH YACHT GROUP | ACTIVE | 2023-04-28 | 2028-12-31 | - | 123 BARCELONA DRIVE, JUPITER, FL, 33458 |
G19000123865 | MILES YACHT GROUP | EXPIRED | 2019-11-19 | 2024-12-31 | - | 123 BARCELONA DRIVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 318 S US Hwy 1, Suite 103, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 318 S US Hwy 1, Suite 103, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 318 S Hwy 1, Suite 103, JUPITER, FL 33458 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDMOND CASH, Appellant(s) v. JAY STOLTENBERG, et al., Appellee(s). | 4D2024-0459 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Edmond Cash |
Role | Appellant |
Status | Active |
Representations | Eve Alexis Cann |
Name | THE STRATEGIC FINANCIAL ALLIANCE, INC. |
Role | Petitioner |
Status | Active |
Name | Jay Stoltenberg |
Role | Appellee |
Status | Active |
Representations | Leon Edward Sharpe, John P. Corcoran, Jr. |
Name | Sheri Stoltenberg |
Role | Appellee |
Status | Active |
Representations | Leon Edward Sharpe, John P. Corcoran, Jr. |
Name | PATHFINDER BUSINESS STRATEGIES, LLC |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | TAX SAVINGS PROFESSIONALS, LLC |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | ANDREW MILES, INC. |
Role | Appellee |
Status | Active |
Representations | Zachary Spencer Knoblock |
Name | Thomas Gibson, Jr. |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | Jim Sullivan |
Role | Appellee |
Status | Active |
Representations | J Garry Rooney |
Name | Glade Creek, LLC |
Role | Appellee |
Status | Active |
Name | Jeffrey Bland |
Role | Appellee |
Status | Active |
Name | Nancy Zak |
Role | Appellee |
Status | Active |
Representations | Jamila Z. Canty |
Name | Hon. Cynthia L Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed |
View | View File |
Docket Date | 2024-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Edmond Cash |
View | View File |
Docket Date | 2024-05-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Jay Stoltenberg |
View | View File |
Docket Date | 2024-04-22 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Edmond Cash |
Docket Date | 2024-04-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Edmond Cash |
View | View File |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 45 Days to April 22, 2024 |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Edmond Cash |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Edmond Cash |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State