Entity Name: | MINDTRUST CONSULTING SERVICES, 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: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F04000004350 |
FEI/EIN Number |
223761503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1273 BOUND BROOK ROAD, SUITE 14, MIDDLESEX, NJ, 08846 |
Mail Address: | P.O. BOX 26, MIDDLESEX, NJ, 08846 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
NEUMANN NICK J | President | 1273 BOUND BROOK RD., STE. 14, MIDDLESEX, NJ, 08846 |
NEUMANN NICK J | Director | 1273 BOUND BROOK RD., STE. 14, MIDDLESEX, NJ, 08846 |
JOHNSON DEBORAH L | Secretary | 1273 BOUND BROOK ROAD, STE. 14, MIDDLESEX, NJ, 08846 |
JOHNSON DEBORAH L | Treasurer | 1273 BOUND BROOK ROAD, STE. 14, MIDDLESEX, NJ, 08846 |
BYRNES JOSEPH M | Vice President | 1273 BOUND BROOK ROAD, STE. 14, MIDDLESEX, NJ, 08846 |
BYRNES JOSEPH M | Director | 1273 BOUND BROOK ROAD, STE. 14, MIDDLESEX, NJ, 08846 |
CHADWICK DONALD S | Director | 1273 BOUND BROOK ROAD, STE 14, MIDDLESEX, NJ, 08846 |
NEUMANN ANN S | Agent | 503 TERRACINA WAY, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-20 | 503 TERRACINA WAY, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 1273 BOUND BROOK ROAD, SUITE 14, MIDDLESEX, NJ 08846 | - |
REGISTERED AGENT NAME CHANGED | 2005-12-09 | NEUMANN, ANN S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-24 |
Reg. Agent Change | 2005-12-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State