Search icon

MILLER JOINER RESIDENTIAL CONTRACTORS, INC.

Company Details

Entity Name: MILLER JOINER RESIDENTIAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1996 (29 years ago)
Document Number: P96000021311
FEI/EIN Number 59-3402564
Address: 4258 Rapallo Rd, JACKSONVILLE, FL 32244
Mail Address: 4258 RAPALLO RD, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOINER, MILLER VTHRID Agent 4258 Rapallo Rd., JACKSONVILLE, FL 32244

President

Name Role Address
JOINER, MILLER VTHIRD President 4258 Rapallo Rd., JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 4258 Rapallo Rd, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2019-04-19 4258 Rapallo Rd, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 4258 Rapallo Rd., JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 JOINER, MILLER VTHRID No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148734 TERMINATED 1000000947509 DUVAL 2023-04-05 2033-04-12 $ 756.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000344056 LAPSED 16-2011-CA-002626 DUVAL COUNTY 2011-05-24 2016-06-02 $17,444.00 COUP D'OEIL CAPITAL, LLC, 707 PENINSULAR PLACE, JACKSONVILLE, FL. 32204

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State