Search icon

MILLENNIUM NEIGHBORHOOD REMODELERS, INC.

Company Details

Entity Name: MILLENNIUM NEIGHBORHOOD REMODELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000129830
FEI/EIN Number 830386278
Address: 4206 HARTFORD LAKE DR, TAMPA, FL, 33619
Mail Address: PO BOX 969, BRANDON, FL, 33509
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS STEPHEN L Agent 104 NORTH THOMAS ST., PLANT CITY, FL, 33565

Director

Name Role Address
BRITTINGHAM JOHN S Director 4206 HARTFORD LAKJE DR, TAMPA, FL, 33619
BRITTINGHAM WILLIE M Director 4206 HARTFORD LAKE DR, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2005-05-02 4206 HARTFORD LAKE DR, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-05 4206 HARTFORD LAKE DR, TAMPA, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000761875 ACTIVE 1000000489572 HILLSBOROU 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000131293 ACTIVE 1000000412544 HILLSBOROU 2012-12-12 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-08-05
Domestic Profit 2003-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State