Search icon

MILLENNIUM ENTERPRISES UNLIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLENNIUM ENTERPRISES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2024 (9 months ago)
Document Number: P98000095521
FEI/EIN Number 593545937
Address: 4600 TOUCHTON ROAD, BUILDING 200, SUITE 100, JACKSONVILLE, FL, 32246, US
Mail Address: 4600 TOUCHTON ROAD, BUILDING 200, SUITE 100, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAVER MICHAEL Chief Financial Officer 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
DIXON DONALD Vice President 4750 E ADAMO DRIVE, TAMPA, FL, 33605
- 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
534662.00
Total Face Value Of Loan:
534662.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
534662.00
Total Face Value Of Loan:
534662.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-25
Type:
Referral
Address:
5500 MILAN DR., ORLANDO, FL, 32810
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$534,662
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$537,929.38
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $534,662

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State