Search icon

NEW MILLENNIUM HEALTH MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEW MILLENNIUM HEALTH MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MILLENNIUM HEALTH MANAGEMENT SERVICES, 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: 12 Feb 1997 (28 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: P97000014168
FEI/EIN Number 593525875

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

Address: 3627 JIM'S COURT, GREEN COVE SPRINGS, FL, 32043
Mail Address: 3627 JIM'S COURT, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN JERRY C Vice President 216 WESLEY ROAD, GREEN COVE SPRINGS, FL, 32043
MCCARTY THOMAS A Vice President 2127 FOXWOOD DRIVE, ORANGE PARK, FL, 32073
VAUGHN MARGARET E Secretary 216 WESLEY ROAD, GREEN COVE SPRINGS, FL, 32043
VAUGHN MARGARET E Treasurer 216 WESLEY ROAD, GREEN COVE SPRINGS, FL, 32043
SANTORO THOMAS C. Agent 1700 WELLS ROAD, ORANGE PARK, FL, 32073
BARTLETT JAMES VANCE P Chief Executive Officer 3627 JIM'S COURT, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1997-10-20 - -
REGISTERED AGENT NAME CHANGED 1997-10-20 SANTORO, THOMAS C. -
REGISTERED AGENT ADDRESS CHANGED 1997-10-20 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-11
AMENDMENT 1997-10-20
Domestic Profit Articles 1997-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State