Search icon

NEW MILLENNIUM CARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEW MILLENNIUM CARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MILLENNIUM CARE OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 1999 (26 years ago)
Date of dissolution: 22 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2002 (23 years ago)
Document Number: P99000038572
FEI/EIN Number 061544661

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

Address: 300 GLEED AVE., EAST AURORA, NY, 14052
Mail Address: 300 GLEED AVE., EAST AURORA, NY, 14052
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT NORBERT A Assistant Secretary 8290 OLEAN ROAD, HOLLAND, NY, 14080
TEHAN MICHAEL P Vice President 6 WOODCREST DRIVE, ORCHARD PARK, NY, 14127
HUGAR JOSEPH M Vice President 74 HENNING DRIVE, ORCHARD PARK, NY, 14127
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324
CHUR NEIL M Director 166 DAVIS ROAD, EAST AURORA, NY, 14052
CHUR NEIL M Chief Executive Officer 166 DAVIS ROAD, EAST AURORA, NY, 14052
QUINN TERRANCE J Director 300 GLEED AVE, EAST AURORA, NY, 14052
SMITH JOHN E Director 18 KENTON PLACE, HAMBURG, NY, 14075
BENNETT NORBERT A Vice President 8290 OLEAN ROAD, HOLLAND, NY, 14080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-22 - -
REGISTERED AGENT NAME CHANGED 2000-05-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2002-08-22
ANNUAL REPORT 2001-04-23
Reg. Agent Change 2000-05-31
ANNUAL REPORT 2000-03-20
Domestic Profit 1999-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State