Search icon

MOBILE MINI, INC.

Company Details

Entity Name: MOBILE MINI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Director

Name Role Address
SOULTZ BRADLEY L Director 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008
BOSWELL TIMOTHY D Director 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008

Assistant

Name Role Address
KEMMERY ROBERT J Assistant 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008

Treasurer

Name Role Address
Shanks Sally J Treasurer 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008

Neva

Name Role Address
McKim Jacob Neva 4646 EAST VAN BUREN STREET, PHOENIX, AZ, 85008

Vice President

Name Role Address
Bishop Samantha L Vice President 4646 E. Van Buren Street, PHOENIX, AZ, 85008

L

Name Role Address
Bishop Samantha L L 4646 E. Van Buren Street, PHOENIX, AZ, 85008

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-09 No data No data
CHANGE OF MAILING ADDRESS 2023-03-09 4646 E. Van Buren Street, SUITE 400, PHOENIX, AZ 85008 No data
REGISTERED AGENT CHANGED 2023-03-09 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 4646 E. Van Buren Street, SUITE 400, PHOENIX, AZ 85008 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State