Search icon

MILLER WAREHOUSE, INC.

Company Details

Entity Name: MILLER WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1999 (25 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P99000111562
FEI/EIN Number 650972512
Address: 6215 E SAWGRASS RD, SARASOTA, FL, 34240
Mail Address: 6215 E SAWGRASS RD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER RODNEY L Agent 6215 E SAWGRASS RD, SARASOTA, FL, 34240

President

Name Role Address
MILLER KENNETH D President 6215 E SAWGRASS RD, SARASOTA, FL, 34240

Director

Name Role Address
MILLER KENNETH D Director 6215 E SAWGRASS RD, SARASOTA, FL, 34240
MILLER RODNEY L Director 6215 E SAWGRASS RD, SARASOTA, FL, 34240

Secretary

Name Role Address
MILLER RODNEY L Secretary 6215 E SAWGRASS RD, SARASOTA, FL, 34240

Treasurer

Name Role Address
MILLER RODNEY L Treasurer 6215 E SAWGRASS RD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 6215 E SAWGRASS RD, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2005-04-18 MILLER, RODNEY L No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 6215 E SAWGRASS RD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2005-04-18 6215 E SAWGRASS RD, SARASOTA, FL 34240 No data
REINSTATEMENT 2001-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State