Search icon

MINERVA, INC. - Florida Company Profile

Company Details

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

MINERVA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 1973 (51 years ago)
Document Number: 436332
FEI/EIN Number 591488034

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

Address: 1346 W BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: PO BOX 1490, RIVERVIEW, FL, 33568, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLERES NICHOLAS Agent 1223 Lakeside Drive, BRANDON, FL, 33510
NICHOLAS APOSTOLERES President 1346 W BRANDON BLVD., BRANDON, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031616 DUNKIN DONUTS EXPIRED 2014-03-30 2019-12-31 - PO BOX 1490, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-27 APOSTOLERES, NICHOLAS -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1223 Lakeside Drive, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2009-04-07 1346 W BRANDON BLVD, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-20 1346 W BRANDON BLVD, BRANDON, FL 33511 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876467110 2020-04-12 0455 PPP 1346 West Brandon Boulevard, BRANDON, FL, 33511-4132
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119362
Loan Approval Amount (current) 119362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-4132
Project Congressional District FL-15
Number of Employees 27
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120651.77
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State