Detail by Entity Name
Florida Profit Corporation
J. P. MILLER & SONS SERVICES, INC.
Filing Information
G57674
59-2323784
08/31/1983
FL
ACTIVE
NAME CHANGE AMENDMENT
03/05/1992
NONE
Principal Address
Changed: 01/10/2011
1407 SW 1ST WAY
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Changed: 01/10/2011
Mailing Address
Changed: 01/10/2011
1407 SW 1ST WAY
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Changed: 01/10/2011
Registered Agent Name & Address
MILLER, JOSEPH PJR.
Name Changed: 01/10/2011
Address Changed: 04/27/1994
248 SE 18TH AVE
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Name Changed: 01/10/2011
Address Changed: 04/27/1994
Officer/Director Detail
Name & Address
Title President
MILLER, JOSEPH PJR.
Title CEO
Miller, James
Title COO
Miller, John
Title President
MILLER, JOSEPH PJR.
248 SE 18TH AVE
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Title CEO
Miller, James
2217 NE 30th Ct
Lighthouse Point, FL 33064
Lighthouse Point, FL 33064
Title COO
Miller, John
600 SW 17th St
Boca Raton, FL 33486
Boca Raton, FL 33486
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 03/07/2023 |
2024 | 01/31/2024 |
Document Images