Entity Name: | RICK D. MILLER & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICK D. MILLER & COMPANY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jun 1991 (34 years ago) |
Date of dissolution: | 09 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2021 (3 years ago) |
Document Number: | S59947 |
FEI/EIN Number |
593071618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13913 HAYWARD PLACE, TAMPA, FL, 33618, US |
Mail Address: | 13913 HAYWARD PLACE, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RICK D | President | 13913 HAYWARD PLACE, TAMPA, FL, 33618 |
MILLER RICK D | Agent | 13913 HAYWARD PLACE, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-27 | 13913 HAYWARD PLACE, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2005-02-27 | 13913 HAYWARD PLACE, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-27 | 13913 HAYWARD PLACE, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-09 | MILLER, RICK D | - |
REINSTATEMENT | 1999-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State