Search icon

JAMES E. MILLER, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES E. MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES E. 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: 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: 21 Oct 1991 (34 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: S88579
FEI/EIN Number 593095812

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

Address: 2905 W. SITIOS ST., TAMPA, FL, 33629, US
Mail Address: 2905 W. SITIOS ST., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES E President 2905 W. SITIOS ST, TAMPA, FL, 33629
DANIELE JUDITH Treasurer 2905 W. SITIOS ST., TAMPA, FL, 33629
MILLER JAMES E Agent 2905 W SITIOS STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-27 MILLER, JAMES E -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 2905 W. SITIOS ST., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2012-02-08 2905 W. SITIOS ST., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-21 2905 W SITIOS STREET, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State