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 |
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 |
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 | - | - |
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