Search icon

MILLENNIUM SOFTWARE DEVELOPERS HR, INC.

Company Details

Entity Name: MILLENNIUM SOFTWARE DEVELOPERS HR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2014 (10 years ago)
Document Number: P14000095423
FEI/EIN Number 47-2415081
Address: 12276 San Jose Blvd., Suite 214, Jacksonville, FL, 32223, US
Mail Address: 12276 San Jose Blvd., Suite 214, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Long Mark E Agent 12276 San Jose Blvd., Jacksonville, FL, 32223

Chief Executive Officer

Name Role Address
LONG MARK E Chief Executive Officer 12276 San Jose Blvd., Jacksonville, FL, 32223

President

Name Role Address
Vemuri Sriram President 12276 San Jose Blvd., Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 12276 San Jose Blvd., Suite 214, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2019-07-30 12276 San Jose Blvd., Suite 214, Jacksonville, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 12276 San Jose Blvd., Suite 214, Jacksonville, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2019-06-06 Long, Mark E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000644371 TERMINATED 1000000910505 DUVAL 2021-12-10 2031-12-15 $ 522.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-07-30
AMENDED ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State