Search icon

MILLENNIUM OFFICE FURNITURE SERVICES, INC.

Company Details

Entity Name: MILLENNIUM OFFICE FURNITURE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000109157
FEI/EIN Number 593756427
Address: 187 TOLLGATE BRANCH, LONGWOOD, FL, 32750
Mail Address: 187 TOLLGATE BRANCH, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CONROY GRADY J President 187 TOLLGATE BRANCH, LONGWOOD, FL, 32750

Treasurer

Name Role Address
CONROY GRADY J Treasurer 187 TOLLGATE BRANCH, LONGWOOD, FL, 32750

Director

Name Role Address
CONROY GRADY J Director 187 TOLLGATE BRANCH, LONGWOOD, FL, 32750
CONROY DEBORAH M Director 50 GREEN STREET, MUNCY, PA, 17756

Secretary

Name Role Address
CONROY DEBORAH M Secretary 50 GREEN STREET, MUNCY, PA, 17756

Vice President

Name Role Address
CONROY DEBORAH M Vice President 50 GREEN STREET, MUNCY, PA, 17756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 1840 CORAL WAY, 4TH FLOOR, MIAMI,, FL 33145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000293962 TERMINATED 1000000255237 SEMINOLE 2012-03-02 2022-04-25 $ 958.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State