Search icon

MILLENIUM HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MILLENIUM HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENIUM HEALTH SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000033292
FEI/EIN Number 45-5292882

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

Address: 4167 JASON ROAD, SPRING HILL, FL, 34608, US
Mail Address: 4142 MARINER BLVD., SPRING HILL, FL, 34609, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTVENA LAWRENCE J President 4142MARINER BLVD., SPRING HILL, FL, 34609
BENTVENA LAWRENCE JPRESIDE Agent 4142 MARINER BLVD., SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001585 MILLENNIUM TREATMENT GROUP EXPIRED 2014-01-05 2024-12-31 - P.O. BOX 5039, SPRING HILL, FL, 34611
G12000043858 MILLENIUM TREATMENT GROUP EXPIRED 2012-05-10 2017-12-31 - 6252 S. CONGRESS AVENUE, SUITE J-1, LANTANA, FL, 33462
G12000036482 BEACON TREATMENT CENTER EXPIRED 2012-04-17 2017-12-31 - 6252 S CONGRESS AVENUE, SUITE J1, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 4167 JASON ROAD, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 4142 MARINER BLVD., 632, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2022-09-13 4167 JASON ROAD, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2022-09-13 BENTVENA, LAWRENCE JOHN, PRESIDENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State