Search icon

MILLENNIUM TOYS, INC

Company Details

Entity Name: MILLENNIUM TOYS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000041689
FEI/EIN Number NOT APPLICABLE
Address: 223 LAS BRISAS CIR, SUNRISE, FL, 33326
Mail Address: 223 LAS BRISAS CIR, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATRON ENRIQUE R Agent 223 LAS BRISAS CIR, SUNRISE, FL, 33326

President

Name Role Address
PATRON ENRIQUE R President 223 LAS BRISAS CIR, SUNRISE, FL, 33326

Director

Name Role Address
PATRON ENRIQUE R Director 223 LAS BRISAS CIR, SUNRISE, FL, 33326

Treasurer

Name Role Address
PATRON ENRIQUE R Treasurer 223 LAS BRISAS CIR, SUNRISE, FL, 33326

Vice President

Name Role Address
MARMOL JACQUELINE J Vice President 223 LAS BRISAS CIR, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 223 LAS BRISAS CIR, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2011-03-30 223 LAS BRISAS CIR, SUNRISE, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 223 LAS BRISAS CIR, SUNRISE, FL 33326 No data
AMENDMENT 2006-06-15 No data No data
AMENDMENT 2006-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-13
Amendment 2006-06-15
Amendment 2006-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State