Search icon

MILLENNIUM FLOORING INC.

Company Details

Entity Name: MILLENNIUM FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000113470
FEI/EIN Number 593691098
Address: 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711
Mail Address: 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CASSAR PHILLIP C Agent 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711

President

Name Role Address
CASSAR PHILLIP C President 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711

Secretary

Name Role Address
CASSAR PHILLIP C Secretary 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711
CASSAR ASHLEIGH A Secretary 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711

Treasurer

Name Role Address
CASSAR PHILLIP C Treasurer 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711

Director

Name Role Address
CASSAR PHILLIP C Director 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711
CASSAR CHARLES P Director 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711

Vice President

Name Role Address
CASSAR CHARLES P Vice President 15718 BAY LAKES TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2003-08-29 No data No data
AMENDMENT AND NAME CHANGE 2003-02-20 MILLENNIUM FLOORING INC. No data

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
Off/Dir Resignation 2003-11-10
Amendment 2003-08-29
ANNUAL REPORT 2003-04-28
Amendment and Name Change 2003-02-20
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State