Search icon

MILLENNIUM INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM INDUSTRIES, 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: 08 Sep 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V66523
FEI/EIN Number 650353484

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

Address: 2502 SW 45TH ST, STE, CAPE CORAL, FL, 33914, US
Mail Address: 2502 SW 45TH ST, STE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELLIS ROBERT President 2502 SW 45TH ST, CAPE CORAL, FL, 33914
NELLIS ROBERT Agent 2502 SW 45TH ST, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2502 SW 45TH ST, SUITE 500, FT. MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2502 SW 45TH ST, STE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2003-05-05 2502 SW 45TH ST, STE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2003-05-05 NELLIS, ROBERT -
REINSTATEMENT 2002-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1993-08-02 - -

Documents

Name Date
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-05-05
DEBIT MEMO 2002-05-17
DEBIT MEMO 2002-05-02
REINSTATEMENT 2002-01-25
Off/Dir Resignation 2001-11-05
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State