Entity Name: | MILLENIUM SERVICES AND CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000050897 |
FEI/EIN Number | 593538050 |
Address: | 214 N GOLDENROD, SUITE #18, ORLANDO, FL, 32807, US |
Mail Address: | 214 N GOLDENROD, SUITE #18, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBBARD DENNIS | Agent | 3646 FOX HOLLOW DRIVE, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
LACASTO MATTHEW J | President | 473 TURNSTONE WAY, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
HUBBARD DENIS M | Vice President | 3646 FOX HOLLOW DR, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
LACASTO JENNIFER L | Treasurer | 473 TURNSTONE WAY, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
HUBBARD CATHY D | Secretary | 3646 FOX HOLLOW DR, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | 214 N GOLDENROD, SUITE #18, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 214 N GOLDENROD, SUITE #18, ORLANDO, FL 32807 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900009178 | LAPSED | 03-SC-14284 | ORANGE CO CRT SMALL CLAIMS DIV | 2004-03-12 | 2009-04-06 | $6469.85 | CARRIER SALES AND DISTRIBUTION LLC, CARRIER PKWY., TAX DEPT., TR-5, SYRACUSE, NY 13221 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-08-17 |
ANNUAL REPORT | 1999-04-30 |
Domestic Profit | 1998-06-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State