Search icon

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

Company Details

Entity Name: J. P. MILLER & SONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. P. MILLER & SONS SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 1407 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
Mail Address: 1407 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State