Search icon

MINDTECK, INC. - Florida Company Profile

Company Details

Entity Name: MINDTECK, 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: F98000000824
FEI/EIN Number 251778616

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

Address: 5150 Tamiami Trail North, Naples, FL, 34103, US
Mail Address: 5150 Tamiami Trail North, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Dhanani Meenaz President 5150 Tamiami Trail North, Naples, FL, 34103
HOFFMAN BARBARA Secretary 205 GRANDVIEW AVENUE, CAMP HILL, PA, 17011
HOFFMAN BARBARA Treasurer 205 GRANDVIEW AVENUE, CAMP HILL, PA, 17011
CORPORATION SERVICE COMPANY Agent -
DHANANI MEENAZ Director 5150 Tamiami Trail North, Naples, FL, 34103
PILLAY JACOB Director 5150 Tamiami Trail North, Naples, FL, 34103
YERAGUDI RANGA Director 5150 Tamiami Trail North, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000028800. CONVERSION NUMBER 500000225505
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 5150 Tamiami Trail North, Suite 200, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-03-31 5150 Tamiami Trail North, Suite 200, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-09-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2009-01-20 MINDTECK, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
Reg. Agent Change 2014-09-22
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State