Search icon

MILLENNIUM TILE & FLOORING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM TILE & FLOORING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM TILE & FLOORING SPECIALISTS, 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: 31 May 2018 (7 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: P18000049192
FEI/EIN Number 83-0745211

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

Address: 3670 SE 56th Terr, OCALA, FL, 34480, US
Mail Address: 3670 SE 56th Terr, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT ROBERT T President 3670 SE 56th Terr, OCALA, FL, 34480
VINCENT ROBERT T Secretary 3670 SE 56th Terr, OCALA, FL, 34480
VINCENT ROBERT T Director 3670 SE 56th Terr, OCALA, FL, 34480
VINCENT ROBERT T Agent 3670 SE 56th Terr, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004977 MILLENNIUM ENTERPRISES INC. EXPIRED 2019-01-10 2024-12-31 - 3670 SE 56TH TER, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3670 SE 56th Terr, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2020-06-30 3670 SE 56th Terr, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3670 SE 56th Terr, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000349670 ACTIVE 1000000959734 MARION 2023-07-21 2033-07-26 $ 1,084.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000379598 ACTIVE 1000000896037 MARION 2021-07-22 2031-07-28 $ 1,735.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
Domestic Profit 2018-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State