Entity Name: | MILLENNIUM STORAGE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENNIUM STORAGE TECHNOLOGIES, 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: | 19 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | P14000053347 |
FEI/EIN Number |
47-1131644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 Bayou Blvd, PENSACOLA, FL, 32503, US |
Mail Address: | 4400 Bayou Blvd, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK BYRON M | President | 4400 Bayou Blvd, PENSACOLA, FL, 32503 |
COOK MICHAEL A | Manager | 4400 Bayou Blvd, PENSACOLA, FL, 32503 |
PRICE JEFFORD C | Agent | 4400 Bayou Blvd, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 4400 Bayou Blvd, Suite 13C, PENSACOLA, FL 32503 | - |
REINSTATEMENT | 2024-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 4400 Bayou Blvd, Suite 13C, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 4400 Bayou Blvd, Suite 13C, PENSACOLA, FL 32503 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2016-09-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | PRICE, JEFFORD C | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-09-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State