Entity Name: | MILLENNIUM 2000 CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENNIUM 2000 CONSTRUCTION CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2021 (4 years ago) |
Document Number: | P00000053316 |
FEI/EIN Number |
593649324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1610 carruthers st., Tallahassee, FL, 32308, US |
Mail Address: | 1610 carruthers st., Tallahassee, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS THOMAS D | President | 1610 carruthers st., Tallahassee, FL, 32308 |
WATERS THOMAS D | Chief Executive Officer | 1610 carruthers st., Tallahassee, FL, 32308 |
WATERS THOMAS DON | Agent | 1610 carruthers st, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-07 | 1610 carruthers st., Tallahassee, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 1610 carruthers st, Tallahassee, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 1610 carruthers st., Tallahassee, FL 32308 | - |
REINSTATEMENT | 2021-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | WATERS, THOMAS DON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
PENDING REINSTATEMENT | 2014-08-11 | - | - |
REINSTATEMENT | 2014-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900019631 | LAPSED | 07-1447 SP 26 (03) | CTY CRT MIAMI-DADE CTY FL | 2007-11-13 | 2012-12-27 | $5471.73 | GULFSIDE SUPPLY, INC. D/B/A GULFEAGLE SUPPLY, 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-01-29 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-05 |
REINSTATEMENT | 2014-08-08 |
REINSTATEMENT | 2010-12-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State