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 |
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 | - |
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 | - | - |
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