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 |
Name | Role | Address |
---|---|---|
MILLER JACOB D | Agent | 2835 LAKE TOHOPALIGA BLVD., KISSIMMEE,, FL, 34744OSC |
Name | Role | Address |
---|---|---|
MILLER JACOB D | President | 2835 LAKE TOHOPALIGA BLVD., KISSIMMEE,, FL, 34744 |
Name | Role | Address |
---|---|---|
MILLER JACOB D | Vice President | 2835 LAKE TOHOPEKALIGA BLVD, KISSIMMEE,, FL, 34744 |
Name | Role | Address |
---|---|---|
MILLER JACOB D | Treasurer | 2835 LAKE TOHOPEKALIGA BLVD, KISSIMMEE,, FL, 34744 |
Name | Role | Address |
---|---|---|
MILLER JACOB D | Secretary | 2835 LAKE TOHOPEKALIGA BLVD, KISSIMMEE,, FL, 34744 |
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 |
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