Search icon

J.A. MILLER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J.A. MILLER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. MILLER ENTERPRISES, 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: 27 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000042535
FEI/EIN Number 593716655

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

Address: 1761 DOBBS RD, SUITE 113, SAINT AUGUSTINE, FL, 32084
Mail Address: 1960 US1 SOUTH, PMB #335, SAINT AUGUSTINE, FL, 32086
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MILLER JAMES A President 287 WHISPER RIDGE DRIVE, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08351900331 RIVER CITY CLEARING & SITE UTILITIES EXPIRED 2008-12-16 2013-12-31 - 1960 U S 1 SOUTH PMB 335, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-16 1761 DOBBS RD, SUITE 113, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 1761 DOBBS RD, SUITE 113, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1840 CORAL WAY 4TH FLOOR, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000792553 LAPSED 2009-CA-004666 CIR. CT. DUVAL CTY. 2010-05-04 2015-07-27 $27,901.58 PRO PAVE CONTRACTORS, PO BOX 61828, JACKSONVILLE, FL 32236

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-28
Domestic Profit 2001-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State