Search icon

MILLENNIUM STORAGE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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