Search icon

MILLENNIUM TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM TILE & MARBLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000114935
FEI/EIN Number 690003920

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 718 E VENICE AVENUE, VENICE, FL, 34292
Mail Address: 718 E VENICE AVENUE, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITNISKI GILBERTO J Director 718 E VENICE AVENUE, VENICE, FL, 34292
VITNISKI GILBERTO J President 718 E VENICE AVENUE, VENICE, FL, 34292
VITNISKI GILBERTO J Agent 718 E VENICE AVENUE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-14 718 E VENICE AVENUE, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2003-03-14 718 E VENICE AVENUE, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-14 718 E VENICE AVENUE, VENICE, FL 34292 -

Documents

Name Date
Off/Dir Resignation 2003-06-12
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-02-20
Domestic Profit 2001-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State