Entity Name: | MILLENNIUM TRAINING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01000043564 |
FEI/EIN Number | 593653235 |
Address: | 1140 SE 45th St, Ocala, FL, 34480, US |
Mail Address: | 1140 SE 45th St, Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACEY THOMAS L | Agent | 1140 SE 45th St, Ocala, FL, 34480 |
Name | Role | Address |
---|---|---|
LACEY THOMAS L | President | 1980 SW 40th Place, Ocala, FL, 34211 |
Name | Role | Address |
---|---|---|
LACEY THOMAS L | Treasurer | 1980 SW 40th Place, Ocala, FL, 34211 |
Name | Role | Address |
---|---|---|
LACEY THOMAS L | Director | 1980 SW 40th Place, Ocala, FL, 34211 |
LACEY NANCY A | Director | 1980 SW 40th Place, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
LACEY NANCY A | Vice President | 1980 SW 40th Place, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
LACEY NANCY A | Secretary | 1980 SW 40th Place, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 1140 SE 45th St, Ocala, FL 34480 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 1140 SE 45th St, Ocala, FL 34480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 1140 SE 45th St, Ocala, FL 34480 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State