Search icon

KATZ MILLENNIUM SALES & MARKETING INC. - Florida Company Profile

Company Details

Entity Name: KATZ MILLENNIUM SALES & MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Aug 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 1999 (25 years ago)
Document Number: P11071
FEI/EIN Number 06-0963166

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

Address: 20880 Stone Oak Parkway, San Antonio, TX, 78258, US
Mail Address: 20880 Stone Oak Parkway, San Antonio, TX, 78258, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Bressler Richard J President 20880 Stone Oak Parkway, San Antonio, TX, 78258
Bick Scott T Seni 20880 Stone Oak Parkway, San Antonio, TX, 78258
Davis Stephen G Seni 20880 Stone Oak Parkway, San Antonio, TX, 78258
Littlejohn Jeff Exec 20880 Stone Oak Parkway, San Antonio, TX, 78258
McNicol Paul J Exec 20880 Stone Oak Parkway, San Antonio, TX, 78258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111206 MILLENNIUM SALES & MARKETING EXPIRED 2011-11-15 2016-12-31 - 125 W. 55TH ST., NEW YORK, NY, 10019
G11000057346 MILLENNIUM SALES & MARKETING EXPIRED 2011-06-10 2016-12-31 - 12 W. 55TH ST., NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 20880 Stone Oak Parkway, San Antonio, TX 78258 -
CHANGE OF MAILING ADDRESS 2024-03-25 20880 Stone Oak Parkway, San Antonio, TX 78258 -
REGISTERED AGENT NAME CHANGED 2011-09-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1999-12-29 KATZ MILLENNIUM SALES & MARKETING INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State