Search icon

MOBILE MINI, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE MINI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Feb 2000 (25 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: F00000001033
FEI/EIN Number 860748362

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

Address: 4646 E. Van Buren Street, PHOENIX, AZ, 85008, US
Mail Address: 901 S. BOND STREET, SUITE 600, BALTIMORE, MD, 21231, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SOULTZ BRADLEY L Director 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008
KEMMERY ROBERT J Assistant 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008
BOSWELL TIMOTHY D Director 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008
Shanks Sally J Treasurer 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008
McKim Jacob Neva 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008
Bishop Samantha L Vice President 4646 E. Van Buren Street, PHOENIX, AZ, 85008
Bishop Samantha L L 4646 E. Van Buren Street, PHOENIX, AZ, 85008

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-09 - -
CHANGE OF MAILING ADDRESS 2023-03-09 4646 E. Van Buren Street, SUITE 400, PHOENIX, AZ 85008 -
REGISTERED AGENT CHANGED 2023-03-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 4646 E. Van Buren Street, SUITE 400, PHOENIX, AZ 85008 -

Court Cases

Title Case Number Docket Date Status
Mar's Contractors, Inc., VS Mobile Mini, Inc., etc., 3D2023-1388 2023-08-01 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-8675 SP

Parties

Name Brenda L. Hill-Riggins
Role Appellant
Status Active
Name MAR'S CONTRACTORS, INC.
Role Appellant
Status Active
Name MOBILE MINI, INC.
Role Appellee
Status Active
Representations Steven B. Sprechman
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Orders dated August 1, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 11, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mobile Mini, Inc.
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
WITHDRAWAL 2023-03-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-01
Reg. Agent Change 2022-02-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6873312P0110 2012-09-08 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_N6873312P0110_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MOBILE OFFICE TRAILER
NAICS Code 531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product and Service Codes 5410: PREFABRICATED AND PORTABLE BUILDINGS

Recipient Details

Recipient MOBILE MINI, INC.
UEI DBUMH7ZDNDF1
Legacy DUNS 109739586
Recipient Address 8825 MONCRIEF DINSMORE RD, JACKSONVILLE, 322192464, UNITED STATES
PURCHASE ORDER AWARD N6883611P3020 2011-09-28 2011-10-07 2011-10-07
Unique Award Key CONT_AWD_N6883611P3020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7298.00
Current Award Amount 7298.00
Potential Award Amount 7298.00

Description

Title STORAGE HIGH SECURITY
NAICS Code 332439: OTHER METAL CONTAINER MANUFACTURING
Product and Service Codes 8145: SPECIAL SHIPPING & STORAGE CONTAIN

Recipient Details

Recipient MOBILE MINI INC
UEI WF9QPUPF74L8
Recipient Address 8791 PAUL STARR DR, PENSACOLA, ESCAMBIA, FLORIDA, 325147048, UNITED STATES
PO AWARD N6873311P0124 2011-09-26 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_N6873311P0124_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MOBILE OFFICE TRAILER
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient MOBILE MINI, INC.
UEI DBUMH7ZDNDF1
Legacy DUNS 109739586
Recipient Address 8825 MONCRIEF DINSMORE RD, JACKSONVILLE, 322192464, UNITED STATES
PURCHASE ORDER AWARD N6883611P2907 2011-09-24 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_N6883611P2907_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6378.00
Current Award Amount 6378.00
Potential Award Amount 6378.00

Description

Title STORAGE 40' CONTAINER
NAICS Code 332439: OTHER METAL CONTAINER MANUFACTURING
Product and Service Codes 8145: SPECIAL SHIPPING & STORAGE CONTAIN

Recipient Details

Recipient MOBILE MINI INC
UEI WF9QPUPF74L8
Legacy DUNS 625363713
Recipient Address 8791 PAUL STARR DR, PENSACOLA, ESCAMBIA, FLORIDA, 325147048, UNITED STATES
PURCHASE ORDER AWARD FA481910P0087 2010-08-26 2010-10-04 2010-10-04
Unique Award Key CONT_AWD_FA481910P0087_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1848.00
Current Award Amount 1848.00
Potential Award Amount 1848.00

Description

Title LEASED SPACE FOR OFFICE RENOVATION
NAICS Code 531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product and Service Codes W054: LEASE-RENT OF PREFAB STRUCTURES

Recipient Details

Recipient MOBILE MINI INC
UEI WF9QPUPF74L8
Legacy DUNS 625363713
Recipient Address 8791 PAUL STARR DR, PENSACOLA, ESCAMBIA, FLORIDA, 325147048, UNITED STATES
PO AWARD AG4283P100018 2010-04-23 2010-05-24 2010-05-24
Unique Award Key CONT_AWD_AG4283P100018_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title QUOTES FOR STORAGE CONTAINER, 10' X 25', TO STORE OHV SUPPLIES AND EQUIPMENT AT THE OHV OPERATIONS CENTER. INCLUDES DELIVERY CHARGES TO 16999 NE 203RD AVE. RD., FT. MCCOY, FL 32134
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient MOBILE MINI, INC.
UEI DBUMH7ZDNDF1
Legacy DUNS 109739586
Recipient Address 8825 MONCRIEF DINSMORE RD, JACKSONVILLE, 322192464, UNITED STATES
PURCHASE ORDER AWARD W911YN09M0115 2009-09-18 2009-10-18 2009-10-18
Unique Award Key CONT_AWD_W911YN09M0115_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4265.00
Current Award Amount 4265.00
Potential Award Amount 4265.00

Description

Title SEA CONTAINER WITH SIDE ROLL UP DOOR
NAICS Code 332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product and Service Codes 8145: SPECIAL SHIPPING & STORAGE CONTAIN

Recipient Details

Recipient MOBILE MINI, INC.
UEI DBUMH7ZDNDF1
Legacy DUNS 109739586
Recipient Address 8825 MONCRIEF DINSMORE RD, JACKSONVILLE, DUVAL, FLORIDA, 322192464, UNITED STATES
PURCHASE ORDER AWARD N6883609P2197 2009-07-23 2009-08-14 2009-08-14
Unique Award Key CONT_AWD_N6883609P2197_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11030.00
Current Award Amount 11030.00
Potential Award Amount 11030.00

Description

Title STORAGE CONTAINER
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient MOBILE MINI INC
UEI WF9QPUPF74L8
Recipient Address 8791 PAUL STARR DR, PENSACOLA, ESCAMBIA, FLORIDA, 325147048, UNITED STATES
PURCHASE ORDER AWARD W91QEX09P0004 2008-10-16 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_W91QEX09P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48125.00
Current Award Amount 48125.00
Potential Award Amount 48125.00

Description

Title STEEL CONTAINER
NAICS Code 332439: OTHER METAL CONTAINER MANUFACTURING
Product and Service Codes 8145: SPECIAL SHIPPING & STORAGE CONTAIN

Recipient Details

Recipient MOBILE MINI, INC.
UEI RK36YCUG9173
Legacy DUNS 868578134
Recipient Address 5900 S W 202ND AVE, PEMBROKE PINES, BROWARD, FLORIDA, 333321523, UNITED STATES
PO AWARD HSCG2908P8M2462 2008-09-12 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_HSCG2908P8M2462_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MOBILE DINING FACILTYFOR STA GULFPORT. HURRICANE GUSTAV
NAICS Code 531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS

Recipient Details

Recipient MOBILE MINI INC
UEI WF9QPUPF74L8
Legacy DUNS 625363713
Recipient Address 8791 PAUL STARR DR, PENSACOLA, 325147048, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339827636 0418800 2014-06-16 500 ROCK ROAD, FORT PIERCE, FL, 34945
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-06-16
Emphasis L: FORKLIFT
Case Closed 2014-06-17

Related Activity

Type Inspection
Activity Nr 928506
Safety Yes
339285066 0418800 2013-08-12 500 ROCK ROAD, FORT PIERCE, FL, 34945
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-12
Case Closed 2014-06-17

Related Activity

Type Complaint
Activity Nr 836698
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-01-14
Current Penalty 0.0
Initial Penalty 5100.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a fall hazard: a) On or about August 12, 2013, at the above addressed job site, employees were exposed to a fall hazard while using an aluminum ladder that did not extend 36 inches above the upper landing surface, to access the top of a container to use a grinder to perform paint removal.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-01-14
Current Penalty 5100.0
Initial Penalty 5100.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings: a) On or about August 12, 2013, at the above addressed job site, an employee was exposed to a fall hazard while operating a grinder on top of a container without using a means of fall protection.
Citation ID 01003
Citaton Type Other
Standard Cited 19100026 C03 I
Issuance Date 2014-01-14
Current Penalty 200.0
Initial Penalty 3400.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(3)(i): The angle of the ladder was not proper in that distance from the base to the vertical wall was not equal to one-fourth the working length of the ladder. a) On or about August 12, 2013, at the above addressed job site, an employee was exposed to a fall hazard while using an aluminum ladder that had an angle which exceeded more than one-quarter of the working length of the ladder to access the top of a container.
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2014-01-14
Current Penalty 875.0
Initial Penalty 7000.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about August 12, 2013, at the above addressed job site, employees were exposed to an electrical hazard while using a 220 VAC extension cord, which was equipped with plug and receptacle and not designated for wet locations.
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2014-01-14
Current Penalty 250.0
Initial Penalty 4250.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) On or about August 12, 2013, at the above addressed job site, an employee was exposed to an electrical hazard while switching circuit breakers that had not been labeled in an electrical panel.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 B03 II A
Issuance Date 2014-01-14
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2014-02-07
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(b)(3)(ii)(A): All 125-volt, single-phase, 15, 20 and 30-ampere receptacle outlets that are not part of the permanent wiring of the building or structure and that are in use by personnel did not have ground-fault circuit-interrupter protection for personnel: a) On or about August 12, 2013, at the above addressed job site, employees were exposed to an electrical hazard while using 110VAC receptacles that were mounted on the side of a shipping container and were not equipped with ground fault circuit interrupter protection. b) On or about August 12, 2013, at the above addressed job site, employees were exposed to an electrical hazard while using 110VAC receptacles of a Miller Bobcat 225 welding machine which was not equipped with ground fault circuit interrupter protection.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2014-01-14
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a) On or about August 12, 2013, at the above addressed job site, employees were exposed to an electrical hazard while accessing an electrical circuit breaker panel that had openings.
316355544 0420600 2012-01-24 16590 GATOR RD., FORT MYERS, FL, 33912
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-20
Emphasis L: FORKLIFT, L: FALL
Case Closed 2016-01-01

Related Activity

Type Complaint
Activity Nr 208645655
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-04-27
Abatement Due Date 2012-05-15
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2012-04-27
Abatement Due Date 2012-05-30
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M02
Issuance Date 2012-04-27
Abatement Due Date 2012-05-02
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 O02
Issuance Date 2012-04-27
Abatement Due Date 2012-05-30
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2012-04-27
Abatement Due Date 2012-05-09
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2012-04-27
Abatement Due Date 2012-05-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2012-04-27
Abatement Due Date 2012-05-02
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2012-04-27
Abatement Due Date 2012-05-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2012-04-27
Abatement Due Date 2012-05-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2012-04-27
Abatement Due Date 2012-05-02
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State