Search icon

MILLER AND FRIENDS, INC. - Florida Company Profile

Company Details

Entity Name: MILLER AND FRIENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER AND FRIENDS, 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: 23 Mar 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V22917
FEI/EIN Number 593123145

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

Address: 1305 E. TREASURE COVE, GILBERT, AZ, 85234, US
Mail Address: 1305 E. TREASURE COVE, GILBERT, AZ, 85234, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ATHENA President 1305 E. TREASURE COVE., GILBERT, AZ, 85234
MILLER JOHN Vice President 1305 E. TREASURE COVE, GILBERT, AZ, 85234
STRADER CARL F Agent 10442 SCOTT MILL RD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 10442 SCOTT MILL RD., JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 1305 E. TREASURE COVE, GILBERT, AZ 85234 -
CHANGE OF MAILING ADDRESS 2002-05-06 1305 E. TREASURE COVE, GILBERT, AZ 85234 -
REGISTERED AGENT NAME CHANGED 2002-05-06 STRADER, CARL F -
REINSTATEMENT 1995-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State