Search icon

MILLENNIUM SYSTEMS PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM SYSTEMS PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM SYSTEMS PRODUCTS, 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: 06 May 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000033455
FEI/EIN Number 650408955

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

Address: 869 97TH AVENUE NORTH, A4, NAPLES, FL, 34108, US
Mail Address: 869-A4 97TH AVENUE NORTH, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID DENA S Vice President 2053 MISSION DR., NAPLES, FL, 34109
DAVID DENA S Secretary 2053 MISSION DR., NAPLES, FL, 34109
DAVID DENA S Director 2053 MISSION DR., NAPLES, FL, 34109
DAVID LEO Director 672 Y DURHAM, DEERFIELD BCH, FL, 33442
DAVID IRA W Agent 869-A4 97TH AVE N, NAPLES, FL, 33963
DAVID, IRA W. President 2053 MISSION DR., NAPLES, FL, 34109
DAVID, IRA W. Treasurer 2053 MISSION DR., NAPLES, FL, 34109
DAVID, IRA W. Director 2053 MISSION DR., NAPLES, FL, 34109
DAVID, IRA W. Chairman 2053 MISSION DR., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 869 97TH AVENUE NORTH, A4, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 1997-04-23 869 97TH AVENUE NORTH, A4, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 869-A4 97TH AVE N, NAPLES, FL 33963 -

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State