Search icon

MAINZNER MINTON CO, INC. - Florida Company Profile

Company Details

Entity Name: MAINZNER MINTON CO, 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: 10 Aug 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F95000003864
FEI/EIN Number 135522010

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

Address: 3 BECKER FARM ROAD, ROSELAND, NJ, 07068, US
Mail Address: 3 BECKER FARM ROAD, ROSELAND, NJ, 07068, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SHEVRIN JACK President 145 SAW CREEK ESTATES, BUSHKILL, PA, 18324
SHEVRIN JACK Director 145 SAW CREEK ESTATES, BUSHKILL, PA, 18324
SHEVRIN IAN Vice President 355 STILES STREET, WEST ORANGE, NJ, 07052
SHEVRIN IAN Treasurer 355 STILES STREET, WEST ORANGE, NJ, 07052
SHEVRIN IAN Director 355 STILES STREET, WEST ORANGE, NJ, 07052
SHEVRIN MARC Vice President 6662 VILLA SUNRISE DR #322, BOCA RATON, FL, 33433
SHEVRIN MARC Secretary 6662 VILLA SUNRISE DR #322, BOCA RATON, FL, 33433
SHEVRIN MARC Director 6662 VILLA SUNRISE DR #322, BOCA RATON, FL, 33433
LEE JOSEPH Vice President 50 MILE DRIVE, CHESTER, NJ, 07903
CRISTIANO KEVIN Vice President 37 HILLSIDE AVENUE, CALDWELL, NJ, 07006

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 3 BECKER FARM ROAD, ROSELAND, NJ 07068 -
CHANGE OF MAILING ADDRESS 1998-04-22 3 BECKER FARM ROAD, ROSELAND, NJ 07068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001321117 LAPSED 1000000460868 MIAMI-DADE 2013-08-14 2023-09-05 $ 403.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-06-20
DOCUMENTS PRIOR TO 1997 1995-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State