Entity Name: | AMERICAN MILLENNIUM CORPORATION, INC. USA |
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: | 16 Sep 1997 (28 years ago) |
Date of dissolution: | 01 Jun 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jun 2004 (21 years ago) |
Document Number: | F97000004813 |
FEI/EIN Number |
850273340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 NORTH RUBEY DRIVE, SUITE 100A, GOLDEN, CO, 80403, US |
Mail Address: | 110 NORTH RUBEY DRIVE, SUITE 100A, GOLDEN, CO, 80403, US |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
BACON BRUCE R | Director | 110 NORTH RUBEY DRIVE, GOLDEN, CO, 80403 |
BACON BRUCE R | Vice President | 110 NORTH RUBEY DRIVE, GOLDEN, CO, 80403 |
CAUTHEN ANDREW F | Director | 14007 LOCHSHIRE STREET, HOUSTON, TX, 77077 |
HARMON SHIRLEY | Director | 1947 NW 102ND BLVD, WILDWOOD, FL, 34785 |
WATWOOD STEPHEN F | Director | 17835 RCR 29, OAK CREEK, CO, 80467 |
WATWOOD STEPHEN F | Vice President | 17835 RCR 29, OAK CREEK, CO, 80467 |
HAMILTON JAMES E | President | 110 NORTH RUBEY DRIVE, GOLDEN, CO, 80403 |
HAMILTON JAMES E | Director | 110 NORTH RUBEY DRIVE, GOLDEN, CO, 80403 |
CORSENTINO RONALD R | Secretary | 110 NORTH RUBEY DRIVE, GOLDEN, CO, 80403 |
CORSENTINO RONALD R | Treasurer | 110 NORTH RUBEY DRIVE, GOLDEN, CO, 80403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | 110 NORTH RUBEY DRIVE, SUITE 100A, GOLDEN, CO 80403 | - |
CHANGE OF MAILING ADDRESS | 2003-04-30 | 110 NORTH RUBEY DRIVE, SUITE 100A, GOLDEN, CO 80403 | - |
REINSTATEMENT | 1999-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-08-21 | AMERICAN MILLENNIUM CORPORATION, INC. USA | - |
Name | Date |
---|---|
Withdrawal | 2004-06-01 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-16 |
ANNUAL REPORT | 2001-01-12 |
ANNUAL REPORT | 2000-07-25 |
REINSTATEMENT | 1999-10-13 |
Name Change | 1998-08-21 |
ANNUAL REPORT | 1998-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State