Search icon

MILLENNIUM INVESTMENTS & REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM INVESTMENTS & REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM INVESTMENTS & REAL ESTATE, 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: 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: 30 Jan 1998 (27 years ago)
Date of dissolution: 10 Apr 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 10 Apr 2003 (22 years ago)
Document Number: P98000009988
FEI/EIN Number 593486907

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

Address: 6330 E. CHELSEA ST., TAMPA, FL, 33610
Mail Address: P.O. BOX 173321, TAMPA, FL, 33672
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY KENNETH Chairman P.O. BOX 173321, TAMPA, FL, 33610
JOHNSON JONI Vice President 9434 EVESHAM RD., JACKSONVILLE, FL, 32208
CHRISTIAN LAWRENCE Treasurer 8500 N. 11TH ST., TAMPA, FL, 33604
CURRY KENNETH F Agent 6330 E. CHELSEA, TAMPA, FL, 33610
CURRY KENNETH President P.O. BOX 173321, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-04-10 - -
REINSTATEMENT 2002-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-11 6330 E. CHELSEA ST., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2002-01-11 6330 E. CHELSEA ST., TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000086383 LAPSED 01-12764-SC DIV. K COUNTY COURT HILLSBOROUGH COUN 2002-02-25 2007-03-06 $7,300.39 THE SHERWIN-WILLIAMS COMPANY, 3063 EAST SEMORAN BOULEVARD, APOPKA FL 32703

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-04-10
ANNUAL REPORT 2003-01-03
DEBIT MEMO 2002-03-27
DEBIT MEMO 2002-03-20
DEBIT MEMO 2002-03-15
REINSTATEMENT 2002-01-11
DEBIT MEMO 2001-10-12
REINSTATEMENT 2001-08-10
DEBIT MEMO DISSOLUTI 2000-02-18
ANNUAL REPORT 1999-11-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State