Search icon

MILLENNIUM TRAVEL AND PROMOTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLENNIUM TRAVEL AND PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM TRAVEL AND PROMOTIONS, 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: 01 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000023731
FEI/EIN Number 593632722

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

Address: 5889 S Williamson Blvd, Port Orange, FL, 32128, US
Mail Address: 5889 S Williamson Blvd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAND KAREN E. Secretary 5889 S Williamson Blvd, Port Orange, FL, 32128
ARMAND KAREN E. Director 5889 S Williamson Blvd, Port Orange, FL, 32128
ARMAND TONY J. President 5889 S Williamson Blvd, Port Orange, FL, 32128
ARMAND TONY J. Director 5889 S Williamson Blvd, Port Orange, FL, 32128
ARMAND HENRY J. Vice President 5889 S Williamson Blvd, Port Orange, FL, 32128
ARMAND HENRY J. Director 5889 S Williamson Blvd, Port Orange, FL, 32128
ARMAND KAREN E Agent 5889 S Williamson Blvd, Port Orange, FL, 32128

Form 5500 Series

Employer Identification Number (EIN):
593632722
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051376 EAST COAST FULFILLMENT CENTER EXPIRED 2014-05-27 2019-12-31 - 424 LUNA BELLA LANE, UNIT 115, NEW SMYRNA BEACH, FL, 32168
G14000051367 LOVE 2 VACATION EXPIRED 2014-05-27 2019-12-31 - 424 LUNA BELLA LANE, UNIT 115, NEW SMYRNA BEACH, FL, 32168
G13000093209 AMERICA'S INCENTIVE COMPANY EXPIRED 2013-09-20 2018-12-31 - 424 LUNA BELLA LANE SUITE 115, NEW SMYRNA BEACH, FL, 32168
G13000093207 INCREASE SALES EXPIRED 2013-09-20 2018-12-31 - 424 LUNA BELLA LANE, NEW SMYRNA BEACH, FL, 32168
G13000045805 RESORT TRAVEL AND TOURS EXPIRED 2013-05-14 2018-12-31 - 424 LUNA BELLA LANE, SUITE 115, NEW SMYRA BEACH, FL, 32168
G13000027808 EXCEPTIONAL MARKETING GROUP EXPIRED 2013-03-21 2018-12-31 - 424 LUNA BELLA LANE,SUITE 115, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5889 S Williamson Blvd, 1305, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2019-04-29 5889 S Williamson Blvd, 1305, Port Orange, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5889 S Williamson Blvd, 1305, Port Orange, FL 32128 -
REINSTATEMENT 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-05-05

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33505.00
Total Face Value Of Loan:
33505.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72200.00
Total Face Value Of Loan:
72200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33513.00
Total Face Value Of Loan:
33513.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33505
Current Approval Amount:
33505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33947.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33513
Current Approval Amount:
33513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33771

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State