Search icon

MILLENNIUM GROUP WORLDWIDE, INC.

Company Details

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

Agent

Name Role Address
TIMBROOK KENNETH Agent 5727 NW 17th Ave, Miami, FL, 33142

Director

Name Role Address
JACKSON JULIUS V Director 1832 N.W. 193 ST., MIAMI, FL, 33056

Secretary

Name Role Address
TIMBROOK KENNETH W Secretary 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 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 5727 NW 17th Ave, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2020-06-28 5727 NW 17th Ave, Miami, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2012-09-25 TIMBROOK, KENNETH No data
CANCEL ADM DISS/REV 2009-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State