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 |
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 |
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. | - |
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