Search icon

MILLENNIUM BEHAVIORAL HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM BEHAVIORAL HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM BEHAVIORAL HEALTH CARE, 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: 10 Feb 2000 (25 years ago)
Date of dissolution: 21 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: P00000016276
FEI/EIN Number 650981250

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

Address: 8920 EQUUS CIRCLE, BOYNTON BEACHQ, FL, 33472
Mail Address: 8920 EQUUS CIRCLE, BOYNTON BEACHQ, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTERE LINDA President 8920 EUUS CIRCLE, BOYNTON BEACH, FL, 33472
POTERE LINDA Agent 8920 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 8920 EQUUS CIRCLE, BOYNTON BEACHQ, FL 33472 -
CHANGE OF MAILING ADDRESS 2011-03-04 8920 EQUUS CIRCLE, BOYNTON BEACHQ, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 8920 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2001-02-27 POTERE, LINDA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State