Search icon

MILES BROS., INC.

Company Details

Entity Name: MILES BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P93000015035
FEI/EIN Number 59-3179434
Address: 7312 A1A SOUTH, ST. AUGUSTINE, FL 32080
Mail Address: 7312 A1A SOUTH, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GORNTO, L AJR. Agent 128 ORANGE AVE., DAYTONA BEACH, FL 32114

Director

Name Role Address
MILES, ROBLEY MJR. Director 6 TIDEWATER, ORMOND BEACH, FL 32174
MILES, DAVID E Director 65 DOLPHIN DR., ST. AUGUSTINE, FL 32086
MILES, HENRY E Director 7507 A1A SOUTH, ST AUGUSTINE, FL 32080
MILES, CHARLES S Director 141 CREEKSIDE DRIVE, ST. AUGUSTINE, FL 32086
MILES, WM. F Director 450 TRADEWINDS LANE, ST. AUGUSTINE, FL 32084

President

Name Role Address
MILES, ROBLEY MJR. President 6 TIDEWATER, ORMOND BEACH, FL 32174

Secretary

Name Role Address
MILES, ROBLEY MJR. Secretary 6 TIDEWATER, ORMOND BEACH, FL 32174
MILES, DAVID E Secretary 65 DOLPHIN DR., ST. AUGUSTINE, FL 32086
MILES, HENRY E Secretary 7507 A1A SOUTH, ST AUGUSTINE, FL 32080
MILES, CHARLES S Secretary 141 CREEKSIDE DRIVE, ST. AUGUSTINE, FL 32086
MILES, WM. F Secretary 450 TRADEWINDS LANE, ST. AUGUSTINE, FL 32084

Treasurer

Name Role Address
MILES, ROBLEY MJR. Treasurer 6 TIDEWATER, ORMOND BEACH, FL 32174

Vice President

Name Role Address
MILES, DAVID E Vice President 65 DOLPHIN DR., ST. AUGUSTINE, FL 32086
MILES, HENRY E Vice President 7507 A1A SOUTH, ST AUGUSTINE, FL 32080
MILES, CHARLES S Vice President 141 CREEKSIDE DRIVE, ST. AUGUSTINE, FL 32086
MILES, WM. F Vice President 450 TRADEWINDS LANE, ST. AUGUSTINE, FL 32084

DBVS

Name Role Address
MILES, STEVEN G DBVS 33 FORREST VIEW, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 7312 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2011-01-11 7312 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State