Search icon

JACOB MILLER LAWNCARE, INC.

Company Details

Entity Name: JACOB MILLER LAWNCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000097397
FEI/EIN Number 201301149
Address: 2835 LAKE TOHOPALIGA BLVD., KISSIMMEE,, FL, 34744, 01
Mail Address: 30 ADAMS AVENUE, KISSIMMEE,, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JACOB D Agent 2835 LAKE TOHOPALIGA BLVD., KISSIMMEE,, FL, 34744OSC

President

Name Role Address
MILLER JACOB D President 2835 LAKE TOHOPALIGA BLVD., KISSIMMEE,, FL, 34744

Vice President

Name Role Address
MILLER JACOB D Vice President 2835 LAKE TOHOPEKALIGA BLVD, KISSIMMEE,, FL, 34744

Treasurer

Name Role Address
MILLER JACOB D Treasurer 2835 LAKE TOHOPEKALIGA BLVD, KISSIMMEE,, FL, 34744

Secretary

Name Role Address
MILLER JACOB D Secretary 2835 LAKE TOHOPEKALIGA BLVD, KISSIMMEE,, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-22 MILLER, JACOB D No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 2835 LAKE TOHOPALIGA BLVD., KISSIMMEE,, FL 34744-OSC No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-13 2835 LAKE TOHOPALIGA BLVD., KISSIMMEE,, FL 34744 01 No data

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-08-13
ADDRESS CHANGE 2010-01-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-07-19
Domestic Profit 2004-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State