Name: | MILLER ACQUISITIONS & DEVELOPMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Feb 2002 (23 years ago) |
Business ID: | 712683 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 11433 Old Hwy. 31Spanish Fort, AL 36527 |
Name | Role | Address |
---|---|---|
SARAH L MILLER | Incorporator | 135 MCINTOSH BLUFF, FAIRHOPE, AL 36533 |
Name | Role | Address |
---|---|---|
Sarah L Miller | Director | PO Box 987, Fairhope, AL 36533 |
William R Miller | Director | PO Box 987, Fairhope, AL 36533 |
Name | Role | Address |
---|---|---|
Sarah L Miller | Vice President | PO Box 987, Fairhope, AL 36533 |
Name | Role | Address |
---|---|---|
William R Miller | President | PO Box 987, Fairhope, AL 36533 |
Name | Role | Address |
---|---|---|
William R Miller | Secretary | PO Box 987, Fairhope, AL 36533 |
Name | Role | Address |
---|---|---|
Sarah L Miller | Treasurer | PO Box 987, Fairhope, AL 36533 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2010-03-25 | Reinstatement |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2008-07-11 | Agent Resignation |
Reinstatement | Filed | 2007-10-23 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2006-02-02 | Reinstatement |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State