Search icon

AA MILLER INCORPORATED - Florida Company Profile

Company Details

Entity Name: AA MILLER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA MILLER INCORPORATED 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: 09 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V42697
FEI/EIN Number 593125354

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

Address: 112 WAYSIDE COURT, SANFORD, FL, 32771, US
Mail Address: 112 WAYSIDE COURT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER AARON President 210 SO FRENCH AVE, SANFORD, FL
MILLER AARON Agent 210 SO FRENCH AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT AND NAME CHANGE 1997-03-20 AA MILLER INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 1997-03-20 112 WAYSIDE COURT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1997-03-20 112 WAYSIDE COURT, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1993-07-23 MILLER, AARON -
REGISTERED AGENT ADDRESS CHANGED 1993-07-23 210 SO FRENCH AVE, SANFORD, FL 32771 -

Documents

Name Date
AMENDMENT AND NAME CHANGE 1997-03-20
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State