Search icon

NEW MILLENIUM DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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