Search icon

MILLENNIUM SOUTHERNMOST, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM SOUTHERNMOST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F93000001948
FEI/EIN Number 561681434

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 305 DUVAL STREET, KEY WEST, FL, 33040
Mail Address: 1475 WINTON ROAD, MOUNT PLEASANT, SC, 29464
ZIP code: 33040
County: Monroe
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
REED MARY M Vice President 1475 WINTON ROAD, MOUNT PLEASANT, SC, 29464
GODWIN MARYBETH Secretary 298 Commonwealth Road, Mt. Pleasant, SC, 29466
REED JAMES W Agent % Fat Tuesday, KEY WEST, FL, 33040
REED JAMES W Director 1475 Winton Road, Mt. Pleasant, SC, 29464

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 % Fat Tuesday, 305 Duval Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2005-03-16 305 DUVAL STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 305 DUVAL STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1999-04-15 REED, JAMES W -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State