Search icon

MILLENNIUM BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: MILLENNIUM BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM BUILDING CORPORATION 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 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000035085
FEI/EIN Number 593439819

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

Address: 1021 MANIGAN AVENUE, OVIEDO, FL, 32765, US
Mail Address: 1021 MANIGAN AVENUE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELSER ROLAND L President 1021 MANIGAN AVENUE, OVIEDO, FL, 32765
HELSER ROLAND L Agent 1021 MANIGAN AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 1021 MANIGAN AVENUE, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 1021 MANIGAN AVENUE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2007-04-24 1021 MANIGAN AVENUE, OVIEDO, FL 32765 -
REINSTATEMENT 2006-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011364 LAPSED 06-4454 COSO62 17 JUD CTY BROWARD CTY 2006-07-17 2011-08-02 $10428.52 BRADLEY BENSON & TRACEY BENSON, 180 VIA FIRENZA WAY, DAVIE, FL 33325

Documents

Name Date
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-04-30
REINSTATEMENT 2004-11-10
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State