Entity Name: | MILLENNIUM CONSTRUCTION OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENNIUM CONSTRUCTION OF AMERICA, 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: | 27 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2014 (11 years ago) |
Document Number: | P04000084185 |
FEI/EIN Number |
593632350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 N. de VILLIERS STREET, PENSACOLA, FL, 32502, US |
Mail Address: | 114 N. de VILLIERS STREET, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE GARRY JSr. | President | 114 N. de VILLIERS STREET, PENSACOLA, FL, 32502 |
LAWRENCE GARRY JSR. | Agent | 114 N. de VILLIERS STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 114 N. de VILLIERS STREET, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 114 N. de VILLIERS STREET, PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 114 N. de VILLIERS STREET, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2014-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-02 | LAWRENCE, GARRY J, SR. | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State