Search icon

THIRD MILLENIUM SUPPLY CORPORATION - Florida Company Profile

Company Details

Entity Name: THIRD MILLENIUM SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIRD MILLENIUM SUPPLY 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: 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: 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

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

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

Key Officers & Management

Name Role Address
MERCADO HUGO J President 1659 Crescent Av, Labelle, FL, 33935
MERCADO HUGO J Director 1659 Crescent Av, Labelle, FL, 33935
MERCADO N HUGO J Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-03-22 1659 Crescent Av, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1659 Crescent Av, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2006-04-17 MERCADO N, HUGO J -
AMENDMENT 2004-08-09 - -
REINSTATEMENT 2001-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

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 Apr 2025

Sources: Florida Department of State