Search icon

MILLENIUM DEVELOPERS & CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: MILLENIUM DEVELOPERS & CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENIUM DEVELOPERS & CONSTRUCTION, 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: 17 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2024 (5 months ago)
Document Number: P10000051335
FEI/EIN Number 272865653

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8568 Sanders Tree Loop, Wesley Chapel, FL, 33545, US
Mail Address: 8568 Sanders Tree Loop, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO NAIR W President 8568 Sanders Tree Loop, Wesley Chapel, FL, 33545
FELICIANO NAIR W Secretary 8568 Sanders Tree Loop, Wesley Chapel, FL, 33545
FELICIANO NAIR Agent 68 Sanders Tree Loop, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 68 Sanders Tree Loop, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 8568 Sanders Tree Loop, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2022-01-31 8568 Sanders Tree Loop, Wesley Chapel, FL 33545 -
AMENDMENT 2013-10-24 - -
REGISTERED AGENT NAME CHANGED 2012-09-26 FELICIANO, NAIR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504128 TERMINATED 1000000935722 PASCO 2022-10-26 2032-11-02 $ 754.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Amendment 2024-10-22
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State