Search icon

MIZE PLUMBING SERVICES AND SUPPLY, INC.

Company Details

Entity Name: MIZE PLUMBING SERVICES AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: P98000077203
FEI/EIN Number 593529986
Address: 520 FIRST STREET, PORT ST. JOE, FL, 32456, US
Mail Address: 520 FIRST STREET, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
MIZE JOHNNY Agent 295 CHAPEL LANE, PORT SAINT JOE, FL, 32456

President

Name Role Address
MIZE BRENDA Y President 295 CHAPEL LANE, PORT ST. JOE, FL, 32456

Director

Name Role Address
MIZE BRENDA Y Director 295 CHAPEL LANE, PORT ST. JOE, FL, 32456
MIZE JOHNNY O Director 295 CHAPEL LANE, PORT ST. JOE, FL, 32456
MIZE MICHAEL O Director 2110 Long Ave, PORT ST. JOE, FL, 32456

Vice President

Name Role Address
MIZE JOHNNY O Vice President 295 CHAPEL LANE, PORT ST. JOE, FL, 32456

Secretary

Name Role Address
MIZE MICHAEL O Secretary 2110 Long Ave, PORT ST. JOE, FL, 32456

Treasurer

Name Role Address
MIZE MICHAEL O Treasurer 2110 Long Ave, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 295 CHAPEL LANE, PORT SAINT JOE, FL 32456 No data
NAME CHANGE AMENDMENT 2007-02-05 MIZE PLUMBING SERVICES AND SUPPLY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 520 FIRST STREET, PORT ST. JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 1999-04-13 520 FIRST STREET, PORT ST. JOE, FL 32456 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State