Entity Name: | MILLENIUM CONSTRUCTION & PROPERTY MANAGEMENT, I NC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENIUM CONSTRUCTION & PROPERTY MANAGEMENT, I NC. 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: | 25 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | P06000123182 |
FEI/EIN Number |
113792133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1604 Snapper St., ST Cloud, FL, 34771, US |
Mail Address: | 1604 Snapper St., ST Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES CURTIS | President | 1604 Snapper St., ST Cloud, FL, 34771 |
GRIMES KARLENE | Vice President | 1604 Snapper St., ST Cloud, FL, 34771 |
GRIMES CURTIS | Agent | 1604 Snapper St., ST Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | GRIMES, CURTIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-06 | 1604 Snapper St., ST Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-06 | 1604 Snapper St., ST Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2014-01-06 | 1604 Snapper St., ST Cloud, FL 34771 | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000496198 | TERMINATED | 1000001002719 | OSCEOLA | 2024-07-22 | 2044-08-07 | $ 9,578.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000496206 | TERMINATED | 1000001002726 | OSCEOLA | 2024-07-22 | 2044-08-07 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000400394 | TERMINATED | 1000000896149 | OSCEOLA | 2021-07-29 | 2041-08-11 | $ 1,041.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000531259 | TERMINATED | 1000000833423 | OSCEOLA | 2019-07-26 | 2039-08-07 | $ 1,040.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000177196 | TERMINATED | 1000000778947 | OSCEOLA | 2018-04-12 | 2038-05-02 | $ 2,639.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12000997380 | TERMINATED | 1000000385282 | OSCEOLA | 2012-11-19 | 2032-12-14 | $ 2,996.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-07-03 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State