Search icon

MILLENNIUM CENTER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM CENTER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM CENTER CONSTRUCTION, 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: 10 Aug 1998 (27 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P98000070470
FEI/EIN Number 593530034

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

Address: 11135 Winthrop Market Street, Riverview, FL, 33578, US
Mail Address: P.O. Box 2638, Brandon, FL, 33509-2638, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JOHN E President 11135 Winthrop Market Street, Riverview, FL, 33578
SULLIVAN JOHN E Secretary 11135 Winthrop Market Street, Riverview, FL, 33578
SULLIVAN JOHN E Treasurer 11135 Winthrop Market Street, Riverview, FL, 33578
SULLIVAN JOHN E Director 11135 Winthrop Market Street, Riverview, FL, 33578
SULLIVAN JOHN E Agent 11135 Winthrop Market Street, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 11135 Winthrop Market Street, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2016-04-20 11135 Winthrop Market Street, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 11135 Winthrop Market Street, Riverview, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311092332 0420600 2007-03-30 11240 WINTHROP MAIN ST., RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: CONSTRUCTION
Case Closed 2007-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-04-10
Abatement Due Date 2007-04-13
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310866363 0420600 2007-01-23 11215 E. BLOOMINGDALE AVE., RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-01-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-02-08
Abatement Due Date 2007-02-16
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 04
310112693 0420600 2006-05-11 11215 E. BLOOMINGDALE AVE., RIVERVIEW, FL, 33569
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-05-11
Emphasis L: FALL
Case Closed 2006-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State