Search icon

THE JACKSONVILLE MILLHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE JACKSONVILLE MILLHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JACKSONVILLE MILLHOUSE, 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 21 Feb 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: P03000133679
FEI/EIN Number 331076878

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

Address: 1341 AIRPORT RD, JACKSONVILLE, FL, 32218
Mail Address: 2180 Perry Lane Road, Suite 106, BRUNSWICK, GA, 31525, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES THOMAS President 139 HUNTINGTON CIR, BRUNSWICK, GA, 31525
GARY FASSL T Vice President 1341 AIRPORT RD, JACKSONVILLE, FL, 32218
JONES TOM T President 139 HUNTINGTON CIR, BRUNSWICK, GA, 31525
JONES TOM President 139 HUNTINGTON CIR, BRUNSWICK, GA, 31525
JONES THOMAS C Agent 139 HUNTINGTON CIR, BRUNSWICK, FL, 31525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-14 - -
CHANGE OF MAILING ADDRESS 2016-04-14 1341 AIRPORT RD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2016-04-14 JONES, THOMAS CPRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 139 HUNTINGTON CIR, BRUNSWICK, FL 31525 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 1341 AIRPORT RD, JACKSONVILLE, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000078507 ACTIVE 1000000857716 DUVAL 2020-01-29 2040-02-05 $ 10,985.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000699759 ACTIVE 1000000845123 DUVAL 2019-10-17 2039-10-23 $ 1,354.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000131920 ACTIVE 1000000777300 DUVAL 2018-03-22 2038-03-28 $ 53,470.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000026237 TERMINATED 1000000768567 DUVAL 2018-01-10 2038-01-17 $ 1,772.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2016-04-14
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State