Entity Name: | MILLENNIUM SOFTWARE DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENNIUM SOFTWARE DEVELOPERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
William Bartzak | Chief Executive Officer | 1518 Long Beach Blvd, Ship Bottom, NJ, 08008 |
Clemente Jonathan D | Secretary | 222 Ridgedale Avenue, Cedar Knolls, NJ, 07927 |
Eleftheriades George | Chief Operating Officer | 1518 Long Beach Blvd, Ship Bottom, NJ, 08008 |
Zeni Annemarie M | Treasurer | 1518 Long Beach Blvd, Ship Bottom, NJ, 08008 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000145083 | CLOSERS' CHOICE | ACTIVE | 2020-11-11 | 2025-12-31 | - | 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. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
MERGER | 2020-04-14 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2019-07-30 | 12276 San Jose Blvd., Suite 214, Jacksonville, FL 32223 | - |
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 Apr 2025
Sources: Florida Department of State