Search icon

THIRD MILLENIUM SUPPLY CORPORATION

Company Details

Entity Name: THIRD MILLENIUM SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: P99000011532
FEI/EIN Number 650896067
Address: 1659 Crescent Av, Labelle, FL, 33935, US
Mail Address: 1659 Crescent. Av, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
MERCADO N HUGO J Agent 1659 Crescent Av, Labelle, FL, 33935

President

Name Role Address
MERCADO HUGO J President 1659 Crescent Av, Labelle, FL, 33935

Director

Name Role Address
MERCADO HUGO J Director 1659 Crescent Av, Labelle, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053028 TRANSPORT2000 ACTIVE 2023-04-26 2028-12-31 No data 15221 SW 119 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1659 Crescent Av, Labelle, FL 33935 No data
CHANGE OF MAILING ADDRESS 2024-03-22 1659 Crescent Av, Labelle, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1659 Crescent Av, Labelle, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2006-04-17 MERCADO N, HUGO J No data
AMENDMENT 2004-08-09 No data No data
REINSTATEMENT 2001-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000850104 TERMINATED 1000000184194 DADE 2010-08-10 2020-08-18 $ 1,692.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State