Search icon

MILLENNIUM ENTERPRISES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM ENTERPRISES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM ENTERPRISES UNLIMITED, 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: 03 Dec 2024 (5 months ago)
Document Number: P98000095521
FEI/EIN Number 593545937

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

Mail Address: 4340 EDGEWATER DRIVE, ORLANDO, FL, 32804, US
Address: 4601 TOUCHTON RD, BUILDING 300, SUITE 3150, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAVER MICHAEL Chief Financial Officer 4601 TOUCHTON ROAD, JACKSONVILLE, FL, 32246
William Breyton J President 4601 Touchton Road, Jacksonville, FL, 32246
Carragan Melinda Vice President 4601 Touchton Road, Jacksonville, FL, 32246
BUDGELL WALLY Director 4601 TOUCHTON RD, JACKSONVILLE, FL, 32246
BEAVER MICHAEL Director 4601 TOUCHTON RD, JACKSONVILLE, FL, 32246
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99056900206 MILLENNIUM ELECTRIC EXPIRED 1999-02-25 2024-12-31 - 4340 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-03 - -
RESTATED ARTICLES 2024-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 4601 TOUCHTON ROAD, BUILDING 300, SUITE 3150, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2024-10-22 4601 TOUCHTON ROAD, BUILDING 300, SUITE 3150, JACKSONVILLE, FL 32246 -
AMENDMENT 2023-01-04 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 CAPITOL CORPORATE SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 515 E PARK AVE - 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
Amendment 2024-12-03
Restated Articles 2024-10-22
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-12
Amendment 2023-01-04
ANNUAL REPORT 2022-02-23
Reg. Agent Change 2022-02-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340737956 0420600 2015-06-25 5500 MILAN DR., ORLANDO, FL, 32810
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-06-25
Case Closed 2015-11-03

Related Activity

Type Referral
Activity Nr 994533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100333 A01
Issuance Date 2015-10-02
Abatement Due Date 2015-10-08
Current Penalty 3600.0
Initial Penalty 3600.0
Final Order 2015-11-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a)(1): Live parts to which an employee was exposed were not deenergized before the employee worked on or near them: a. On or about 06/25/2015 at building 5500 job site, employees were exposed to an electrocution hazard, in that, the input terminal panel was not deenergized. Employees were working on the Central Inverter System. One employee was installing a 277 volt wire onto a de-energized output circuit panel when he made contact with the input terminal panel which was energized.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7969547107 2020-04-14 0491 PPP 4340 EDGEWATER DR, ORLANDO, FL, 32804
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534662
Loan Approval Amount (current) 534662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 60
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 537929.38
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State