Search icon

NEW MILLENNIUM ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: NEW MILLENNIUM ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MILLENNIUM ALUMINUM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Mar 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K75228
FEI/EIN Number 592995600

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

Address: 5364 EHRLICH RD, SUITE 249, TAMPA, FL, 33625
Mail Address: 5364 EHRLICH RD, SUITE 249, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, BRET President 4904 HEADLAND HILLS AVE., TAMPA, FL
HILL, JERILYN J. Director 4904 HEADLAND HILLS AVE., TAMPA, FL
HILL, JERILYN J. Secretary 4904 HEADLAND HILLS AVE., TAMPA, FL
HILL, MARC Director 3812A CORTEZ CIR, TAMPA, FL
HILL, BRET Director 4904 HEADLAND HILLS AVE., TAMPA, FL
NORTON, CATHERINE M Agent C/O SALEM SAXON & NIELSEN, TAMPA, FL, 33602
HILL, MARC Vice President 3812A CORTEZ CIR, TAMPA, FL
HILL, KELLY Director 3812A CORTEZ CIRCLE, TAMPA, FL
HILL, KELLY Treasurer 3812A CORTEZ CIRCLE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-10-01 NORTON, CATHERINE M -
REGISTERED AGENT ADDRESS CHANGED 1992-10-01 C/O SALEM SAXON & NIELSEN, 101 E KENNEDY BLVD STE 3200, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1991-09-05 5364 EHRLICH RD, SUITE 249, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 1991-09-05 5364 EHRLICH RD, SUITE 249, TAMPA, FL 33625 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State