Search icon

MILLIGAN & SON CONSTRUCTION, INC.

Company Details

Entity Name: MILLIGAN & SON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 May 1983 (42 years ago)
Date of dissolution: 16 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: G36897
FEI/EIN Number 59-2300612
Address: % JAMES A MILLIGAN, 1030 BERNATH DRIVE, JACKSONVILLE, FL 32259
Mail Address: % JAMES A MILLIGAN, 1030 BERNATH DRIVE, JACKSONVILLE, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MILLIGAN, JAMES A Agent 1030 BERNATH DRIVE, JACKSONVILLE, FL 32259

President

Name Role Address
MILLIGAN, JAMES A President 1030 BERNATH RD, JACKSONVILLE, FL 32259

Director

Name Role Address
MILLIGAN, JAMES A Director 1030 BERNATH RD, JACKSONVILLE, FL 32259
MILLIGAN, PATTYANN Director 1030 BERNATH RD, JACKSONVILLE, FL 32259

Secretary

Name Role Address
MILLIGAN, PATTYANN Secretary 1030 BERNATH RD, JACKSONVILLE, FL 32259

Vice President

Name Role Address
BUEME, MICHAEL J Vice President 975 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-16 No data No data
AMENDMENT 2008-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 % JAMES A MILLIGAN, 1030 BERNATH DRIVE, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 1998-03-25 % JAMES A MILLIGAN, 1030 BERNATH DRIVE, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT NAME CHANGED 1998-03-25 MILLIGAN, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-25 1030 BERNATH DRIVE, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-03-12
Amendment 2008-03-04
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State