Search icon

MINTEER, INC. - Florida Company Profile

Company Details

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

MINTEER, 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: 09 Mar 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 612211
FEI/EIN Number 591918292

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

Address: 169 STATE ROAD 580 WEST, OLDSMAR, FL, 34677, US
Mail Address: 169 STATE ROAD 580 WEST, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Takacs Andrew J Secretary 20 Eric Court, OLDSMAR, FL, 34677
TAKACS ANDREW J Officer 20 Eric Court, Oldsmar, FL, 34677
KUTCHINS BRYAN Agent 3711 TAMPA RD, OLDSMAR, FL, 34677
DEMEZA, DAVID President 6917 POTTS RD, RIVERVIEW, FL, 33569

Form 5500 Series

Employer Identification Number (EIN):
591918292
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95275000284 CADAMAR GROUP ACTIVE 1995-10-02 2025-12-31 - 169 STATE RD 580 WEST, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2009-01-14 169 STATE ROAD 580 WEST, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 169 STATE ROAD 580 WEST, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-29 3711 TAMPA RD, S103, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 1994-04-22 KUTCHINS, BRYAN -

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303098.63

Date of last update: 01 Jun 2025

Sources: Florida Department of State