Search icon

MILLENNIUM TRAINING, INC.

Company Details

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

Agent

Name Role Address
LACEY THOMAS L Agent 1140 SE 45th St, Ocala, FL, 34480

President

Name Role Address
LACEY THOMAS L President 1980 SW 40th Place, Ocala, FL, 34211

Treasurer

Name Role Address
LACEY THOMAS L Treasurer 1980 SW 40th Place, Ocala, FL, 34211

Director

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

Vice President

Name Role Address
LACEY NANCY A Vice President 1980 SW 40th Place, Ocala, FL, 34471

Secretary

Name Role Address
LACEY NANCY A Secretary 1980 SW 40th Place, Ocala, FL, 34471

Events

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

Documents

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