Entity Name: | MILLENNIUMHEALTHCARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000081428 |
FEI/EIN Number | 593472513 |
Address: | 9424 BAYMEADOWS RD, STE 200, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9424 BAYMEADOWS RD, STE 200, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATZA MICHAEL R | Director | 9424 BAYMEADOWS RD, #200, JACKSONVILLE, FL, 32256 |
FABRIKANT JAY | Director | 9424 BAYMEADOWS RD, #200, JACKSONVILLE, FL, 32256 |
GELLER STEPHEN L | Director | 9424 BAYMEADOWS RD, #200, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
KAPLAN SUSAN | Secretary | 9424 BAYMEADOWS RD #200, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-28 | 9424 BAYMEADOWS RD, STE 200, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-28 | 9424 BAYMEADOWS RD, STE 200, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-05-24 |
Reg. Agent Resignation | 1999-09-20 |
ANNUAL REPORT | 1998-04-28 |
Domestic Profit Articles | 1997-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State