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 |
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 |
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 | - |
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