Entity Name: | THE MILLENIUM GUARDIAN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MILLENIUM GUARDIAN CORPORATION 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: | 15 Feb 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Nov 2009 (15 years ago) |
Document Number: | P08000016872 |
FEI/EIN Number |
262035941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1519 Coombs Drive, TALLAHASSEE, FL, 32308, US |
Mail Address: | 1519 Coombs Drive, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIEST GRAHAME | Manager | 1519 Coombs Drive, TALLAHASSEE, FL, 32308 |
Priest Leonny J | Manager | 1519 Coombs Drive, TALLAHASSEE, FL, 32308 |
PRIEST GRAHAME | Agent | 1519 Coombs Drive, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1519 Coombs Drive, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 1519 Coombs Drive, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 1519 Coombs Drive, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-28 | PRIEST, GRAHAME | - |
CANCEL ADM DISS/REV | 2009-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-03-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State