Entity Name: | JEFF MILLER FINISH CARPENTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000066614 |
FEI/EIN Number | 542150407 |
Address: | 1240 Carlton Ct, Fort Pierce, FL, 34949, US |
Mail Address: | 1240 Carlton Ct, Fort Pierce, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JEFF O | Agent | 1240 Carlton Ct, Fort Pierce, FL, 34949 |
Name | Role | Address |
---|---|---|
Miller Jeffery E | President | 1240 Carlton Ct, Fort Pierce, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1240 Carlton Ct, Fort Pierce, FL 34949 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1240 Carlton Ct, Fort Pierce, FL 34949 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1240 Carlton Ct, Fort Pierce, FL 34949 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | MILLER, JEFF OWNER | No data |
AMENDMENT | 2005-11-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State