Entity Name: | MILLENNIUM SOFTWARE DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Feb 1997 (28 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Apr 2020 (5 years ago) |
Document Number: | P97000015478 |
FEI/EIN Number | 593430228 |
Address: | 12276 San Jose Blvd., Suite 214, Jacksonville, FL, 32223, US |
Mail Address: | 12276 San Jose Blvd., Suite 214, Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MILLENNIUM SOFTWARE DEVELOPERS, INC., COLORADO | 20141548872 | COLORADO |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
William Bartzak | Chief Executive Officer | 1518 Long Beach Blvd, Ship Bottom, NJ, 08008 |
Name | Role | Address |
---|---|---|
Clemente Jonathan D | Secretary | 222 Ridgedale Avenue, Cedar Knolls, NJ, 07927 |
Name | Role | Address |
---|---|---|
Eleftheriades George | Chief Operating Officer | 1518 Long Beach Blvd, Ship Bottom, NJ, 08008 |
Name | Role | Address |
---|---|---|
Zeni Annemarie M | Treasurer | 1518 Long Beach Blvd, Ship Bottom, NJ, 08008 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000145083 | CLOSERS' CHOICE | ACTIVE | 2020-11-11 | 2025-12-31 | No data | 12276 SAN JOSE BLVD, SUITE 214, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Cogency Global Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | No data |
MERGER | 2020-04-14 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000201893 |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-30 | 12276 San Jose Blvd., Suite 214, Jacksonville, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-30 | 12276 San Jose Blvd., Suite 214, Jacksonville, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-11-19 |
Merger | 2020-04-14 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-07-30 |
AMENDED ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2019-01-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State