Entity Name: | MILLER & SONS MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000084098 |
FEI/EIN Number | 202993197 |
Address: | 12535 Golden Estates Rd., Fountain, FL, 32438, US |
Mail Address: | 12535 Golden Estates Rd, Fountain, FL, 32438, US |
ZIP code: | 32438 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JAMES J | Agent | 12535 Golden Estates Rd, Fountain, FL, 32438 |
Name | Role | Address |
---|---|---|
MILLER JAMES J | President | 12535 Golden Estates Rd, Fountain, FL, 32438 |
Name | Role | Address |
---|---|---|
MILLER JAMES J | Secretary | 12535 Golden Estates Rd, Fountain, FL, 32438 |
Name | Role | Address |
---|---|---|
MILLER JAMES J | Treasurer | 12535 Golden Estates Rd, Fountain, FL, 32438 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 12535 Golden Estates Rd., Fountain, FL 32438 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 12535 Golden Estates Rd., Fountain, FL 32438 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 12535 Golden Estates Rd, Fountain, FL 32438 | No data |
NAME CHANGE AMENDMENT | 2005-12-21 | MILLER & SONS MASONRY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-27 |
ADDRESS CHANGE | 2010-09-07 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State