ANDREW MILES, INC. - Florida Company Profile

Entity Name: | ANDREW MILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Oct 1999 (26 years ago) |
Document Number: | P99000092439 |
FEI/EIN Number | 650956741 |
Mail Address: | 318 S US Hwy 1, JUPITER, FL, 33458, US |
Address: | 318 S US Hwy 1, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
City: | Jupiter |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES ANDREW | Director | 123 BARCELONA DR, JUPITER, FL, 33458 |
Miles Mary E | Vice President | 1031 Key Largo Street, Jupiter, FL, 33458275 |
MILES ANDREW | Agent | 318 S Hwy 1, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000053925 | PALM BEACH YACHT GROUP | ACTIVE | 2023-04-28 | 2028-12-31 | - | 123 BARCELONA DRIVE, JUPITER, FL, 33458 |
G19000123865 | MILES YACHT GROUP | EXPIRED | 2019-11-19 | 2024-12-31 | - | 123 BARCELONA DRIVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 318 S US Hwy 1, Suite 103, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 318 S US Hwy 1, Suite 103, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 318 S Hwy 1, Suite 103, JUPITER, FL 33458 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDMOND CASH, Appellant(s) v. JAY STOLTENBERG, et al., Appellee(s). | 4D2024-0459 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Edmond Cash |
Role | Appellant |
Status | Active |
Representations | Eve Alexis Cann |
Name | THE STRATEGIC FINANCIAL ALLIANCE, INC. |
Role | Petitioner |
Status | Active |
Name | Jay Stoltenberg |
Role | Appellee |
Status | Active |
Representations | Leon Edward Sharpe, John P. Corcoran, Jr. |
Name | Sheri Stoltenberg |
Role | Appellee |
Status | Active |
Representations | Leon Edward Sharpe, John P. Corcoran, Jr. |
Name | PATHFINDER BUSINESS STRATEGIES, LLC |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | TAX SAVINGS PROFESSIONALS, LLC |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | ANDREW MILES, INC. |
Role | Appellee |
Status | Active |
Representations | Zachary Spencer Knoblock |
Name | Thomas Gibson, Jr. |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | Jim Sullivan |
Role | Appellee |
Status | Active |
Representations | J Garry Rooney |
Name | Glade Creek, LLC |
Role | Appellee |
Status | Active |
Name | Jeffrey Bland |
Role | Appellee |
Status | Active |
Name | Nancy Zak |
Role | Appellee |
Status | Active |
Representations | Jamila Z. Canty |
Name | Hon. Cynthia L Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed |
View | View File |
Docket Date | 2024-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Edmond Cash |
View | View File |
Docket Date | 2024-05-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Jay Stoltenberg |
View | View File |
Docket Date | 2024-04-22 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Edmond Cash |
Docket Date | 2024-04-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Edmond Cash |
View | View File |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 45 Days to April 22, 2024 |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Edmond Cash |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Edmond Cash |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State