Search icon

MINGLEDORFF'S, INC.

Company Details

Entity Name: MINGLEDORFF'S, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Apr 2010 (15 years ago)
Document Number: F10000001738
FEI/EIN Number 580510851
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

Agent

Name Role
PARACORP INCORPORATED Agent

Chief Executive Officer

Name Role Address
KESTERTON DAVID R Chief Executive Officer 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092

Vice President

Name Role Address
SPENELLO JIM Vice President 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092

Secretary

Name Role Address
BRANTLEY ALLISON S Secretary 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092

Treasurer

Name Role Address
WILLIS ROBERT W Treasurer 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092

Director

Name Role Address
MINGLEDORFF LINDLY B Director 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092
MINGLEDORFF JOSEPH R Director 6675 JONES MILL CT, PEACHTREE CORNERS, GA, 30092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 6675 JONES MILL CT, PEACHTREE CORNERS, GA 30092 No data
CHANGE OF MAILING ADDRESS 2019-05-02 6675 JONES MILL CT, PEACHTREE CORNERS, GA 30092 No data
REGISTERED AGENT NAME CHANGED 2015-01-27 PARACORP No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State