Search icon

AMERICAN MILLENNIUM CORPORATION, INC. USA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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