Search icon

J. MILLAR AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: J. MILLAR AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MILLAR AND SONS, 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: 30 Dec 1988 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K55101
FEI/EIN Number 650117857

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

Address: % FAIRVIEW GOLF COURSE, 2419 AVON GENESCO RD, AVON, NY, 14414
Mail Address: 4420 BEACON CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33407, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAR STEWART President C/O 2419 AVON-GENESEO RD, AVON, NY, 14414
MILLAR STEWART Secretary C/O 2419 AVON-GENESEO RD, AVON, NY, 14414
MILLAR JAMES Vice President % FAIRVIEW GOLF COURSE, 2419 AVON GENESCO, AVON, NY, 14414
DAMON CONRAD Agent 4420 BEACON CIRCLE, STE 100, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-08 DAMON, CONRAD -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 4420 BEACON CIRCLE, STE 100, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 1998-04-24 % FAIRVIEW GOLF COURSE, 2419 AVON GENESCO RD, AVON, NY 14414 -
CHANGE OF PRINCIPAL ADDRESS 1994-12-01 % FAIRVIEW GOLF COURSE, 2419 AVON GENESCO RD, AVON, NY 14414 -
REINSTATEMENT 1994-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State