Search icon

AMERICAN MILLENNIUM INVESTMENT CORPORATION

Company Details

Entity Name: AMERICAN MILLENNIUM INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1999 (26 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: P99000045372
FEI/EIN Number 650920814
Address: 6710 Congress Ave, Boca Raton, FL, 33487, US
Mail Address: 6710 Congress Ave, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHIARI ROBERT Agent 6710 Congress Ave, Boca Raton, FL, 33487

President

Name Role Address
CHIARI CHRISTIAN T President 6710 Congress Ave, Boca Raton, FL, 33487

Treasurer

Name Role Address
CHIARI CHRISTIAN T Treasurer 6710 Congress Ave, Boca Raton, FL, 33487

Director

Name Role Address
CHIARI CHRISTIAN T Director 6710 Congress Ave, Boca Raton, FL, 33487

Secretary

Name Role Address
CHIARI CHRISTIAN T Secretary 6710 Congress Ave, Boca Raton, FL, 33487

Vice President

Name Role Address
CHIARI ROBERT Vice President 6710 Congress Ave, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 6710 Congress Ave, 101, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2023-03-16 6710 Congress Ave, 101, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 6710 Congress Ave, 101, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2012-01-04 CHIARI, ROBERT No data
CANCEL ADM DISS/REV 2004-08-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
MERGER 2001-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000040197
AMENDMENT 2001-12-11 No data No data
NAME CHANGE AMENDMENT 2000-09-27 AMERICAN MILLENNIUM INVESTMENT CORPORATION No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State