Entity Name: | MILLER'S CUSTOM PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jul 1992 (33 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | V49375 |
FEI/EIN Number | 59-3132470 |
Address: | 1863 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 |
Mail Address: | 1863 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIAZZA, GLEN A | Agent | 133 CAMPANELLO COURT, DAYTONA BEACH, FL 32117 |
Name | Role | Address |
---|---|---|
PIAZZA, GLEN A | President | 133 CAMPANELLO COURT, DAYTONA BEACH, FL 32117 |
Name | Role | Address |
---|---|---|
PIAZZA, GLEN A | Director | 133 CAMPANELLO COURT, DAYTONA BEACH, FL 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 133 CAMPANELLO COURT, DAYTONA BEACH, FL 32117 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | PIAZZA, GLEN A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State