Entity Name: | AB-MILLENIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AB-MILLENIA, 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: | 22 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P02000079497 |
FEI/EIN Number |
161618746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4658 SE WATERFORD DRIVE, STUART, FL, 34997 |
Address: | 4200 CONROY ROAD, ORLANDO, FL, 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOODY WILLIAM F | Director | 4658 SE WATERFORD DRIVE, STUART, FL, 34997 |
FOODY BETTINA | Director | 4658 SE WATERFORD DRIVE, STUART, FL, 34997 |
FOODY WILLIAM F | Agent | 4658 SE WATERFORD DRIVE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 4200 CONROY ROAD, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 4200 CONROY ROAD, ORLANDO, FL 32839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 4658 SE WATERFORD DRIVE, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State