Search icon

MILLENNIUM PAINT BALL PRODUCTIONS, INC.

Company Details

Entity Name: MILLENNIUM PAINT BALL PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000007264
FEI/EIN Number 593714402
Address: 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL, 34429, US
Mail Address: 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
TORRICELLI BENEDICT Agent 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL, 34429

President

Name Role Address
TORRICELLI BENEDICT President 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
TORRICELLI BONNIE J Vice President 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL, 34429
TORRICELLI BENEDICT Vice President 670 NORTH COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL, 32629

Treasurer

Name Role Address
TORRICELLI BONNIE J Treasurer 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-29 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2002-03-29 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2002-03-29 TORRICELLI, BENEDICT No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 670 COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State