Search icon

J-MIL, INC.

Company Details

Entity Name: J-MIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: G47742
FEI/EIN Number 59-2320279
Address: 425 N SR 19, PALATKA, FL 32177
Mail Address: 425 N SR 19, PALATKA, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, JOHN R Agent 7857 A1A S, SAINT AUGUSTINE, FL 32080

President

Name Role Address
MILLER, JOHN R President 7857 A1A S, SAINT AUGUSTINE, FL 32080

Treasurer

Name Role Address
MILLER, JOHN R Treasurer 7857 A1A S, SAINT AUGUSTINE, FL 32080

Director

Name Role Address
MILLER, JOHN R Director 7857 A1A S, SAINT AUGUSTINE, FL 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015870 SONNY'S REAL PIT BAR-B-Q ACTIVE 2015-02-12 2025-12-31 No data 425 N SR 19, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 7857 A1A S, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 425 N SR 19, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2005-03-14 425 N SR 19, PALATKA, FL 32177 No data
REINSTATEMENT 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-31 MILLER, JOHN R No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State