Search icon

NEILL J. MILLER AMUSEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NEILL J. MILLER AMUSEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEILL J. MILLER AMUSEMENTS, 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: 06 Feb 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V12309
FEI/EIN Number 650311118

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

Address: 826 S.W. 12TH CT., FT. LAUDERDALE, FL, 33315
Mail Address: 826 S.W. 12TH CT., FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER NEILL J President 826 S.W. 12TH CT, FT. LAUDERDALE, FL
MILLER NEILL J Agent 826 S.W. 12TH CT, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-23 826 S.W. 12TH CT., FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-23 826 S.W. 12TH CT, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1996-10-23 826 S.W. 12TH CT., FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 1996-10-23 MILLER, NEILL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State