Search icon

KENNETH L. MINK & SONS, INC. - Florida Company Profile

Company Details

Entity Name: KENNETH L. MINK & SONS, 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: 08 Jan 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Nov 2004 (20 years ago)
Document Number: F97000000121
FEI/EIN Number 521011413

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

Address: 100 Berkeley Drive Suite B, Swedesboro, NJ, 08085, US
Mail Address: 100 Berkeley Drive Suite B, Swedesboro, NJ, 08085, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
MINK DAVID A Chief Executive Officer 1003 IDLEPINE DR, BONITA SPRINGS, FL, 34135
MINK JR KENNETH L Vice Chairman 14370 HARVEST CRESCENT, POWAY, CA, 92064
MINK JR KENNETH L Director 14370 HARVEST CRESCENT, POWAY, CA, 92064
MINK FREDERICK J Vice President 5464 Bartolomeo, Sarasota, FL, 34238
MINK FREDERICK J Director 5464 Bartolomeo, Sarasota, FL, 34238
MINK DOROTHY P Secretary 1003 IDLEPINE DRIVE, BONITA SPRINGS, FL, 34135
MINK DAVID B President 247 CINNABAR LANE, YARDLEY, PA, 19067
MINK DAVID B Director 247 CINNABAR LANE, YARDLEY, PA, 19067
Tiedeman Mark A Chief Financial Officer 528 E. Joppa Rd, Towson, MD, 21286
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 100 Berkeley Drive Suite B, Swedesboro, NJ 08085 -
CHANGE OF MAILING ADDRESS 2020-06-10 100 Berkeley Drive Suite B, Swedesboro, NJ 08085 -
CANCEL ADM DISS/REV 2004-11-30 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-09-25 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State