Entity Name: | NEW MILLENIUM DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW MILLENIUM DEVELOPMENT, 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: | 24 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (3 years ago) |
Document Number: | P06000027550 |
FEI/EIN Number |
204369014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5105 N 45TH ST, TAMPA, FL, 33610, US |
Mail Address: | 3604 E NORTH ST, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY BASIL LIII | President | 3604 EAST NORTH STREET, TAMPA, FL, 33610 |
Martin Christopher T | Vice President | P.O. Box 82821, Tampa, FL, 33682 |
RILEY BASIL LIII | Agent | 3604 E. North St., TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000026143 | ECO CONSTRUCTION SOLUTIONS INC. | EXPIRED | 2014-03-13 | 2019-12-31 | - | 1201 E. 124TH AVE. UNIT B, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-04 | RILEY, BASIL L, III | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-22 | 3604 E. North St., TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2015-09-11 | 5105 N 45TH ST, TAMPA, FL 33610 | - |
REINSTATEMENT | 2014-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-03 | 5105 N 45TH ST, TAMPA, FL 33610 | - |
CANCEL ADM DISS/REV | 2008-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2016-09-22 |
ANNUAL REPORT | 2015-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State