Search icon

JOHN MILLER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MILLER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MILLER GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2013 (12 years ago)
Document Number: P13000066045
FEI/EIN Number 46-3363941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4565 GOLF BROOK RD, ORANGE PARK, FL, 32065, US
Mail Address: 4565 GOLF BROOK RD, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN A President 4565 GOLF BROOK RD., ORANGE PARK, FL, 32065
MILLER JOHN A Vice President 4565 GOLF BROOK RD., ORANGE PARK, FL, 32065
MILLER JOHN A Agent 4565 GOLF BROOK RD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 4565 GOLF BROOK RD, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2022-03-02 4565 GOLF BROOK RD, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2022-03-02 MILLER, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4565 GOLF BROOK RD, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State