Search icon

MILEY SERVICES, INC.

Company Details

Entity Name: MILEY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000007961
FEI/EIN Number 202180784
Address: 13649 CANOE COURT, JACKSONVILLE, FL, 32226
Mail Address: 13649 CANOE COURT, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MILEY JAMES H Agent 13649 Canoe Ct., JACKSONVILLE, FL, 32223

President

Name Role Address
MILEY JAMES H President 13649 Canoe Ct., JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
MILEY JAMES H Treasurer 13649 Canoe Ct., JACKSONVILLE, FL, 32226

Director

Name Role Address
MILEY JAMES H Director 13649 Canoe Ct., JACKSONVILLE, FL, 32226

Vice President

Name Role Address
MILEY JAMES H Vice President 13649 Canoe Ct., JACKSONVILLE, FL, 32226

Secretary

Name Role Address
MILEY JAMES H Secretary 13649 Canoe Ct., JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 13649 Canoe Ct., JACKSONVILLE, FL 32223 No data
AMENDMENT AND NAME CHANGE 2019-11-27 MILEY SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 13649 CANOE COURT, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2019-11-27 13649 CANOE COURT, JACKSONVILLE, FL 32226 No data

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
Amendment and Name Change 2019-11-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State