Search icon

MILLENNIUM AUTOMOTIVE EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM AUTOMOTIVE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM AUTOMOTIVE EQUIPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: P98000095486
FEI/EIN Number 593544508

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

Address: 1269 BURNING TREE LANE, WINTER PARK, FL, 32792
Mail Address: 1269 BURNING TREE LANE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN NANCY LEE M President 1269 BURNING TREE LANE, WINTER PARK, FL, 32792
NEWMAN NANCY LEE M Director 1269 BURNING TREE LANE, WINTER PARK, FL, 32792
Desabrais Tiffany M Vice President 1269 BURNING TREE LANE, WINTER PARK, FL, 32792
Mosedale Jeremy M Vice President 1269 BURNING TREE LANE, WINTER PARK, FL, 32792
NEWMAN NANCY LEE M Agent 1269 BURNING TREE LANE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-14 - -
REGISTERED AGENT NAME CHANGED 2013-04-14 NEWMAN, NANCY LEE M -
REINSTATEMENT 2001-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000209619 ACTIVE 1000000950057 ORANGE 2023-04-18 2043-05-10 $ 17,258.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000334922 ACTIVE 1000000927074 ORANGE 2022-06-27 2042-07-13 $ 73,361.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000395869 TERMINATED 1000000868917 ORANGE 2020-11-23 2040-12-09 $ 26,565.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000602407 TERMINATED 1000000837796 ORANGE 2019-08-26 2039-09-11 $ 1,118.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000634824 TERMINATED 1000000795936 ORANGE 2018-08-31 2038-09-12 $ 1,313.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000277957 TERMINATED 1000000168132 ORANGE 2012-03-28 2032-04-18 $ 4,180.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000287545 TERMINATED 1000000212612 ORANGE 2011-04-27 2031-05-11 $ 20,693.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-06-30
Amendment 2017-04-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313033755 0420600 2009-01-15 27629 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 34544
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-15
Emphasis L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248808302 2021-01-20 0491 PPS 1269 Burning Tree Ln, Winter Park, FL, 32792-5122
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213350
Loan Approval Amount (current) 213350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-5122
Project Congressional District FL-10
Number of Employees 17
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215764.07
Forgiveness Paid Date 2022-03-14
6158907110 2020-04-14 0491 PPP 1269 BURNING TREE LN, WINTER PARK, FL, 32792
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243600
Loan Approval Amount (current) 243600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 20
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 245522.1
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State