Search icon

NEW MILLENNIUM CARE OF FLORIDA, INC.

Company Details

Entity Name: NEW MILLENNIUM CARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 1999 (26 years ago)
Date of dissolution: 22 Aug 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2002 (22 years ago)
Document Number: P99000038572
FEI/EIN Number 061544661
Address: 300 GLEED AVE., EAST AURORA, NY, 14052
Mail Address: 300 GLEED AVE., EAST AURORA, NY, 14052
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Director

Name Role Address
CHUR NEIL M Director 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

Chief Executive Officer

Name Role Address
CHUR NEIL M Chief Executive Officer 166 DAVIS ROAD, EAST AURORA, NY, 14052

Vice President

Name Role Address
BENNETT NORBERT A Vice President 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

Assistant Secretary

Name Role Address
BENNETT NORBERT A Assistant Secretary 8290 OLEAN ROAD, HOLLAND, NY, 14080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

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 Feb 2025

Sources: Florida Department of State