Search icon

MILES ELECTRICAL CONTRACTING, INC.

Company Details

Entity Name: MILES ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2003 (21 years ago)
Document Number: P03000141889
FEI/EIN Number 200577523
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

Agent

Name Role Address
MACEACHERN MILES L Agent 11138 Creekview Drive, JACKSONVILLE, FL, 32225

President

Name Role Address
MACEACHERN MILES L President 11138 Creekview Drive, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
MACEACHERN MILES L Treasurer 11138 Creekview Drive, JACKSONVILLE, FL, 32225

Director

Name Role Address
MACEACHERN MILES L Director 11138 Creekview Drive, JACKSONVILLE, FL, 32225
MACEACHERN ELIZABETH D Director 11138 Creekview Drive, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
MACEACHERN ELIZABETH D Vice President 11138 Creekview Drive, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
MACEACHERN ELIZABETH D Secretary 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 No data
CHANGE OF MAILING ADDRESS 2016-03-08 10418 New Berlin Road, Unit 205, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 11138 Creekview Drive, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 MACEACHERN, MILES LJR No data

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 Feb 2025

Sources: Florida Department of State