Search icon

MINGLEDORFF'S, INC. - Florida Company Profile

Company Details

Entity Name: MINGLEDORFF'S, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2010 (15 years ago)
Document Number: F10000001738
FEI/EIN Number 580510851

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

Address: 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092, US
Mail Address: 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
KESTERTON DAVID R Chief Executive Officer 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092
SPENELLO JIM Vice President 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092
BRANTLEY ALLISON S Secretary 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092
WILLIS ROBERT W Treasurer 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092
MINGLEDORFF LINDLY B Director 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092
MINGLEDORFF JOSEPH R Director 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 6675 JONES MILL CT, PEACHTREE CORNERS, GA 30092 -
CHANGE OF MAILING ADDRESS 2019-05-02 6675 JONES MILL CT, PEACHTREE CORNERS, GA 30092 -
REGISTERED AGENT NAME CHANGED 2015-01-27 PARACORP -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681435 ACTIVE 1000001016451 BAY 2024-10-22 2044-10-30 $ 24,708.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State