Search icon

URMIL, INC

Company Details

Entity Name: URMIL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2014 (11 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: P14000061920
FEI/EIN Number 471459345
Address: 11565 N MAIN ST, JACKSONVILLE, FL, 32218, US
Mail Address: 11565 N MAIN ST, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL A K Agent 11565 N MAIN ST, JACKSONVILLE, FL, 32218

President

Name Role Address
PATEL A K President 11565 N MAIN ST, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
PATEL A K Secretary 11565 N MAIN ST, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
PATEL A K Treasurer 11565 N MAIN ST, JACKSONVILLE, FL, 32218

Director

Name Role Address
PATEL A K Director 11565 N MAIN ST, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
PATEL REKHABER Vice President 11565 N MAIN ST, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130014 KING FOOD DISCOUNT EXPIRED 2014-12-26 2024-12-31 No data 11565 N MAIN ST, # 300, JACKSONVILLE, FL, 32218
G14000090560 STAR FOOD MART EXPIRED 2014-09-04 2019-12-31 No data 12961 N MAIN ST, 207, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 11565 N MAIN ST, 300, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2021-04-25 11565 N MAIN ST, 300, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 11565 N MAIN ST, 300, JACKSONVILLE, FL 32218 No data
AMENDMENT 2018-12-03 No data No data
AMENDMENT 2015-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-30
Amendment 2018-12-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-17
Amendment 2015-05-20
ANNUAL REPORT 2015-04-18
Domestic Profit 2014-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State