Entity Name: | MINERVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Sep 1973 (51 years ago) |
Document Number: | 436332 |
FEI/EIN Number | 59-1488034 |
Address: | 1346 W BRANDON BLVD, BRANDON, FL 33511 |
Mail Address: | PO BOX 1490, RIVERVIEW, FL 33568 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APOSTOLERES, NICHOLAS | Agent | 1223 Lakeside Drive, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
NICHOLAS APOSTOLERES | President | 1346 W BRANDON BLVD., BRANDON, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000031616 | DUNKIN DONUTS | EXPIRED | 2014-03-30 | 2019-12-31 | No data | PO BOX 1490, RIVERVIEW, FL, 33568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-27 | APOSTOLERES, NICHOLAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 1223 Lakeside Drive, BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 1346 W BRANDON BLVD, BRANDON, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-20 | 1346 W BRANDON BLVD, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State