Search icon

MILLENIUM GENERAL CONTRACTING, INC - Florida Company Profile

Company Details

Entity Name: MILLENIUM GENERAL CONTRACTING, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MILLENIUM GENERAL CONTRACTING, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Feb 2015 (10 years ago)
Document Number: P15000015705
FEI/EIN Number 47-3140321

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

Address: 8528 NW 14TH ST, CORAL SPRINGS, FL 33071
Mail Address: 8528, NW 14th St., CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL, SELVIN G President 8528 NW 14TH ST, CORAL SPRINGS, FL 33071
sandoval, selsan a Vice President 8528 NW 14TH ST, CORAL SPRINGS, FL 33071
AHS INCOME TAX SERVICE Agent 251 S State Rd 7, Plantation, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 8528 NW 14TH ST, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2021-02-04 AHS INCOME TAX SERVICE -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 251 S State Rd 7, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2019-04-24 8528 NW 14TH ST, CORAL SPRINGS, FL 33071 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State