Search icon

J. P. MILLER & SONS SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. P. MILLER & SONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 1992 (33 years ago)
Document Number: G57674
FEI/EIN Number 592323784
Address: 1407 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
Mail Address: 1407 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOSEPH P President 248 SE 18TH AVE, DEERFIELD BEACH, FL, 33441
Miller James Chief Executive Officer 2217 NE 30th Ct, Lighthouse Point, FL, 33064
Miller John Chief Operating Officer 600 SW 17th St, Boca Raton, FL, 33486
MILLER JOSEPH P Agent 248 SE 18TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 1407 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-01-10 1407 SW 1ST WAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2011-01-10 MILLER, JOSEPH PJR. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 248 SE 18TH AVE, DEERFIELD BEACH, FL 33442 -
NAME CHANGE AMENDMENT 1992-03-05 J. P. MILLER & SONS SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000568545 TERMINATED 1000000939377 BROWARD 2022-12-16 2032-12-21 $ 411.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04000049684 LAPSED MS-97-018674 RB COUNTY 15 JUDIC.PALM BEACH 1997-12-01 2009-05-14 $356 HERBERT N. HAAR, 27500 CEDAR RD, BEACHWOOD, OH 44122

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178502.00
Total Face Value Of Loan:
178502.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$178,502
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,110.11
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $178,502

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State