Search icon

MILESTONE SCIENTIFIC INC.

Company Details

Entity Name: MILESTONE SCIENTIFIC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jul 2012 (13 years ago)
Document Number: F12000002936
FEI/EIN Number 133545623
Address: 425 Eagle Rock Avenue, suite 403, Roseland, NJ, 07068, US
Mail Address: 425 Eagle Rock Avenue, suite 403, Roseland, NJ, 07068, US
Place of Formation: DELAWARE

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Director

Name Role Address
OSSER LEONARD Director 425 Eagle Rock Avenue, Roseland, NJ, 07068
Casamento Bendetta Director 425 Eagle Rock Avenue, Roseland, NJ, 07068
Desemin Dider Dr. Director 425 Eagle Rock Ave, Roseland, NJ, 07068

Mr

Name Role Address
McGeehan Michael Directo Mr 425 Eagle Rock Avenue, Roseland, NJ, 07068

Chief Executive Officer

Name Role Address
Haverhals Arjan J Chief Executive Officer 425 Eagle Rock Avenue, Roseland, NJ, 07068

Chairman

Name Role Address
Goldman Neal Chairman 425 Eagle Rock Avenue, Roseland, NJ, 07068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 425 Eagle Rock Avenue, suite 403, Roseland, NJ 07068 No data
CHANGE OF MAILING ADDRESS 2020-03-03 425 Eagle Rock Avenue, suite 403, Roseland, NJ 07068 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000124827 TERMINATED 1000000400143 LEON 2012-12-07 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State