Search icon

MILLENNIUM SOFTWARE DEVELOPERS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MILLENNIUM SOFTWARE DEVELOPERS, INC., COLORADO 20141548872 COLORADO

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
William Bartzak Chief Executive Officer 1518 Long Beach Blvd, Ship Bottom, NJ, 08008

Secretary

Name Role Address
Clemente Jonathan D Secretary 222 Ridgedale Avenue, Cedar Knolls, NJ, 07927

Chief Operating Officer

Name Role Address
Eleftheriades George Chief Operating Officer 1518 Long Beach Blvd, Ship Bottom, NJ, 08008

Treasurer

Name Role Address
Zeni Annemarie M Treasurer 1518 Long Beach Blvd, Ship Bottom, NJ, 08008

Fictitious Names

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

Events

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

Documents

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