Search icon

J.A. MILES OIL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: J.A. MILES OIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. MILES OIL COMPANY, 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: 01 Sep 1957 (68 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 204785
FEI/EIN Number 590814210

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

Address: 3220 KILMER DR, PLANT CITY, FL, 33566, US
Mail Address: 3220 KILMER DR, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLASS KATHERINE M President 3220 KILMER DR, PLANT CITY, FL, 33566
DOUGLASS KATHERINE M Vice President 3220 KILMER DR, PLANT CITY, FL, 33566
DOUGLASS KATHERINE M Secretary 3220 KILMER DR, PLANT CITY, FL, 33566
DOUGLASS KATHERINE M Treasurer 3220 KILMER DR, PLANT CITY, FL, 33566
DOUGLASS KATHERINE M Agent 3220 KILMER DR, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-19 3220 KILMER DR, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2003-06-19 3220 KILMER DR, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-19 3220 KILMER DR, PLANT CITY, FL 33566 -
AMENDMENT 2002-04-04 - -
REGISTERED AGENT NAME CHANGED 1997-05-14 DOUGLASS, KATHERINE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798283 ACTIVE 1000000306500 HILLSBOROU 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900014898 LAPSED 02-10234/DIV. G CIR CRT HILLSBOROUGH CO FL 2004-03-01 2009-06-09 $880195.57 JOHN R. MILES, 402 N. DORT STREET, PLANT CITY, FL 33566

Documents

Name Date
ANNUAL REPORT 2003-06-19
ANNUAL REPORT 2002-04-30
Amendment 2002-04-04
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State