Search icon

JVM CONTRACTING, INC.

Company Details

Entity Name: JVM CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2005 (20 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: P05000089348
FEI/EIN Number 134301724
Address: 1121 PEACHTREE ST, COCOA, FL, 32922
Mail Address: 1121 PEACHTREE ST, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL MILA Agent 1720 YATES DR, MERRITT ISLAND, FL, 32952

Director

Name Role Address
MILA JULIA V Director 1121 PEACHTREE ST, COCOA, FL, 32922
MILA MICHAEL G Director 1121 PEACHTREE ST, COCOA, FL, 32922

President

Name Role Address
MILA JULIA V President 1121 PEACHTREE ST, COCOA, FL, 32922

Treasurer

Name Role Address
MILA JULIA V Treasurer 1121 PEACHTREE ST, COCOA, FL, 32922

Secretary

Name Role Address
MILA MICHAEL G Secretary 1121 PEACHTREE ST, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-19 MICHAEL MILA No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1720 YATES DR, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 1121 PEACHTREE ST, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2007-01-10 1121 PEACHTREE ST, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-04
Domestic Profit 2005-06-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State