Search icon

MOBILE MINI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Procurement Instrument Identifier:
N6470914P0008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-10
Description:
60'X12' MOBILE OFFICE W/RESTROOM
Naics Code:
531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product Or Service Code:
W054: LEASE OR RENTAL OF EQUIPMENT- PREFABRICATED STRUCTURES AND SCAFFOLDING
Procurement Instrument Identifier:
N6873312P0110
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-08
Description:
MOBILE OFFICE TRAILER
Naics Code:
531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product Or Service Code:
5410: PREFABRICATED AND PORTABLE BUILDINGS
Procurement Instrument Identifier:
N6883611P3020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7298.00
Base And Exercised Options Value:
7298.00
Base And All Options Value:
7298.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-28
Description:
STORAGE HIGH SECURITY
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
8145: SPECIAL SHIPPING & STORAGE CONTAIN

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-16
Type:
FollowUp
Address:
500 ROCK ROAD, FORT PIERCE, FL, 34945
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-12
Type:
Complaint
Address:
500 ROCK ROAD, FORT PIERCE, FL, 34945
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-24
Type:
Complaint
Address:
16590 GATOR RD., FORT MYERS, FL, 33912
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State