Search icon

MILLENNIUM GROUP WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM GROUP WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM GROUP WORLDWIDE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Dec 2009 (15 years ago)
Document Number: P02000031953
FEI/EIN Number 820540176

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

Address: 5727 NW 17th Ave, Miami, FL, 33142, US
Mail Address: 5727 NW 17th Ave, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1409327 2825 N. 10TH STREET, ST. AUGUSTINE, FL, 32084 2825 N. 10TH STREET, ST. AUGUSTINE, FL, 32084 904-262-4899

Filings since 2011-08-22

Form type 10-Q
File number 333-145553
Filing date 2011-08-22
Reporting date 2011-06-30
File View File

Filings since 2010-03-31

Form type NT 10-K
File number 333-145553
Filing date 2010-03-31
Reporting date 2009-12-31
File View File

Filings since 2009-11-16

Form type 10-Q
File number 333-145553
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-08-18

Form type 10-Q
File number 333-145553
Filing date 2009-08-18
Reporting date 2009-06-30
File View File

Filings since 2009-08-14

Form type NT 10-Q
File number 333-145553
Filing date 2009-08-14
Reporting date 2009-08-14
File View File

Filings since 2009-05-20

Form type 10-Q
File number 333-145553
Filing date 2009-05-20
Reporting date 2009-05-20
File View File

Filings since 2009-05-14

Form type NT 10-Q
File number 333-145553
Filing date 2009-05-14
Reporting date 2009-05-14
File View File

Filings since 2009-01-07

Form type UPLOAD
Filing date 2009-01-07
File View File

Filings since 2009-01-05

Form type 424B3
File number 333-145553
Filing date 2009-01-05
File View File

Filings since 2009-01-02

Form type EFFECT
File number 333-145553
Filing date 2009-01-02
File View File

Filings since 2009-01-02

Form type CORRESP
Filing date 2009-01-02
File View File

Filings since 2009-01-02

Form type CORRESP
Filing date 2009-01-02
File View File

Filings since 2009-01-02

Form type CORRESP
Filing date 2009-01-02
File View File

Filings since 2009-01-02

Form type S-1/A
File number 333-145553
Filing date 2009-01-02
File View File

Filings since 2009-01-02

Form type CORRESP
Filing date 2009-01-02
File View File

Filings since 2008-12-31

Form type CORRESP
Filing date 2008-12-31
File View File

Filings since 2008-12-23

Form type UPLOAD
Filing date 2008-12-23
File View File

Filings since 2008-12-22

Form type CORRESP
Filing date 2008-12-22
File View File

Filings since 2008-12-22

Form type S-1/A
File number 333-145553
Filing date 2008-12-22
File View File

Filings since 2008-12-17

Form type UPLOAD
Filing date 2008-12-17
File View File

Filings since 2008-12-12

Form type CORRESP
Filing date 2008-12-12
File View File

Filings since 2008-12-12

Form type S-1/A
File number 333-145553
Filing date 2008-12-12
File View File

Filings since 2008-12-09

Form type UPLOAD
Filing date 2008-12-09
File View File

Filings since 2008-12-02

Form type CORRESP
Filing date 2008-12-02
File View File

Filings since 2008-12-02

Form type S-1/A
File number 333-145553
Filing date 2008-12-02
File View File

Filings since 2008-11-06

Form type CORRESP
Filing date 2008-11-06
File View File

Filings since 2008-11-05

Form type S-1/A
File number 333-145553
Filing date 2008-11-05
File View File

Filings since 2008-10-14

Form type UPLOAD
Filing date 2008-10-14
File View File

Filings since 2008-10-02

Form type CORRESP
Filing date 2008-10-02
File View File

Filings since 2008-10-02

Form type S-1/A
File number 333-145553
Filing date 2008-10-02
File View File

Filings since 2008-08-01

Form type UPLOAD
Filing date 2008-08-01
File View File

Filings since 2008-07-30

Form type CORRESP
Filing date 2008-07-30
File View File

Filings since 2008-07-25

Form type S-1/A
File number 333-145553
Filing date 2008-07-25
File View File

Filings since 2008-05-16

Form type UPLOAD
Filing date 2008-05-16
File View File

Filings since 2008-05-07

Form type CORRESP
Filing date 2008-05-07
File View File

Filings since 2008-05-02

Form type S-1/A
File number 333-145553
Filing date 2008-05-02
File View File

Filings since 2008-03-27

Form type UPLOAD
Filing date 2008-03-27
File View File

Filings since 2008-03-13

Form type CORRESP
Filing date 2008-03-13
File View File

Filings since 2008-02-29

Form type S-1/A
File number 333-145553
Filing date 2008-02-29
File View File

Filings since 2007-10-18

Form type UPLOAD
Filing date 2007-10-18
File View File

Filings since 2007-10-05

Form type S-1/A
File number 333-145553
Filing date 2007-10-05
File View File

Filings since 2007-10-05

Form type S-1/A
File number 333-145553
Filing date 2007-10-05
File View File

Filings since 2007-08-17

Form type S-1
File number 333-145553
Filing date 2007-08-17
File View File

Key Officers & Management

Name Role Address
JACKSON JULIUS V Director 1832 N.W. 193 ST., MIAMI, FL, 33056
TIMBROOK KENNETH W Secretary 5727 NW 17th Ave, Miami, FL, 33142
TIMBROOK KENNETH Agent 5727 NW 17th Ave, Miami, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 5727 NW 17th Ave, Miami, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 5727 NW 17th Ave, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-06-28 5727 NW 17th Ave, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2012-09-25 TIMBROOK, KENNETH -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000024516 LAPSED CA11-1435 7TH JUDICIAL FOR ST. JOHN'S CO 2012-01-10 2017-01-12 $26,187.18 BANK OF THE OZARKS, 900 53RD AVENUE EAST, BRADENTON, FL 34203
J09000245836 LAPSED 07-42-CC THIRD JUDICIAL COURT 2008-02-19 2014-02-04 $6995.84 MAYO TRUSS COMPANY, INC., 845 E US HIGHWAY 27, MAYO, FL 32066

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State