Search icon

MILES ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MILES ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILES ELECTRICAL CONTRACTING, 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: 21 Nov 2003 (21 years ago)
Document Number: P03000141889
FEI/EIN Number 200577523

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

Address: 10418 New Berlin Road, JACKSONVILLE, FL, 32226, US
Mail Address: P.O. Box 351855, JACKSONVILLE, FL, 32235, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILES ELECTRICAL CONTRACTING, INC. RETIREMENTS SAVINGS PLAN 2023 200577523 2024-07-22 MILES ELECTRICAL CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9048134785
Plan sponsor’s address 10418 NEW BERLIN ROAD, UNIT 205, JACKSONVILLE, FL, 32226

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
MILES ELECTRICAL CONTRACTING, INC. RETIREMENTS SAVINGS PLAN 2022 200577523 2023-07-24 MILES ELECTRICAL CONTRACTING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9048134785
Plan sponsor’s address 10418 NEW BERLIN ROAD, UNIT 205, JACKSONVILLE, FL, 32226

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
MILES ELECTRICAL CONTRACTING, INC. RETIREMENTS SAVINGS PLAN 2021 200577523 2022-07-25 MILES ELECTRICAL CONTRACTING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9048134785
Plan sponsor’s address 10418 NEW BERLIN ROAD, UNIT 205, JACKSONVILLE, FL, 32226

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MACEACHERN ELIZABETH D Vice President 11138 Creekview Drive, JACKSONVILLE, FL, 32225
MACEACHERN ELIZABETH D Secretary 11138 Creekview Drive, JACKSONVILLE, FL, 32225
MACEACHERN ELIZABETH D Director 11138 Creekview Drive, JACKSONVILLE, FL, 32225
MACEACHERN MILES L Agent 11138 Creekview Drive, JACKSONVILLE, FL, 32225
MACEACHERN MILES L President 11138 Creekview Drive, JACKSONVILLE, FL, 32225
MACEACHERN MILES L Treasurer 11138 Creekview Drive, JACKSONVILLE, FL, 32225
MACEACHERN MILES L Director 11138 Creekview Drive, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 10418 New Berlin Road, Unit 205, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2016-03-08 10418 New Berlin Road, Unit 205, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 11138 Creekview Drive, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2004-04-27 MACEACHERN, MILES LJR -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State