Search icon

MILLENIUM CONSTRUCTION & PROPERTY MANAGEMENT, I NC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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