Search icon

MILLENNIUM USA CORP. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM USA CORP. 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: 17 Jan 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000005447
FEI/EIN Number 593436610

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

Address: 6220 S. O.B.T., STE 167, ORLANDO, FL, 32809, US
Mail Address: 6220 S. O.B.T., STE 167, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNIOR ARLINDO M. S Vice President 6220 S. ORANGE BLOSSOM TRAIL, SUITE 135, ORLANDO, FL, 32809
JUNIOR ARLINDO M. S Director 6220 S. ORANGE BLOSSOM TRAIL, SUITE 135, ORLANDO, FL, 32809
SANTO MARCO A. DE C E Secretary 6220 S. ORANGE BLOSSOM TRAIL, SUITE 135, ORLANDO, FL, 32809
SANTO MARCO A. DE C E Treasurer 6220 S. ORANGE BLOSSOM TRAIL, SUITE 135, ORLANDO, FL, 32809
SANTO MARCO A. DE C E Director 6220 S. ORANGE BLOSSOM TRAIL, SUITE 135, ORLANDO, FL, 32809
SANTO ELISABETH M. E President 6220 S. ORANGE BLOSSOM TRAIL, SUITE 135, ORLANDO, FL, 32809
SANTO ELISABETH M. E Director 6220 S. ORANGE BLOSSOM TRAIL, SUITE 135, ORLANDO, FL, 32809
RAMOS JOSE L. Agent 5381-B HOFFNER AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-23 6220 S. O.B.T., STE 167, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 1999-03-23 6220 S. O.B.T., STE 167, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 1998-03-16 RAMOS, JOSE L. -
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 5381-B HOFFNER AVE, ORLANDO, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000119122 TERMINATED 1000000085471 9735 6036 2008-07-24 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000356823 ACTIVE 1000000085471 9735 6036 2008-07-24 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-16
OFF/DIR RESIGNATION 1997-07-02
Domestic Profit Articles 1997-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State