Search icon

MILLENNIUM3 SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: MILLENNIUM3 SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM3 SYSTEMS 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: 31 Aug 1998 (27 years ago)
Date of dissolution: 14 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2010 (15 years ago)
Document Number: P98000075945
FEI/EIN Number 593532137

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

Address: 4931 STOLLS AVE, TAMPA, FL, 33615, US
Mail Address: 4931 STOLLS AVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ROBERT J PDCT 4931 STOLLS AVE., TAMPA, FL, 33615
CASTRO ROBERT J Agent 4931 STOLLS AVE., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4931 STOLLS AVE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2009-04-30 4931 STOLLS AVE, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2005-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-02 4931 STOLLS AVE., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2002-02-02 CASTRO, ROBERT JR. -

Documents

Name Date
Voluntary Dissolution 2010-07-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-02-15
REINSTATEMENT 2005-06-29
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-02
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State