MOBILE MINI, INC. - Florida Company Profile

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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mar's Contractors, Inc., VS Mobile Mini, Inc., etc., | 3D2023-1388 | 2023-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State