Entity Name: | MINA GROVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINA GROVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 15 Oct 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (12 years ago) |
Document Number: | H25618 |
FEI/EIN Number |
592470069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3615 Country Club Road South, WINTER HAVEN, FL, 33881, US |
Mail Address: | P O Box 231, WINTER HAVEN, FL, 33882, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Steven R | Director | 3615 Country Club Road South, WINTER HAVEN, FL, 33881 |
Henderson Rebecca A | Secretary | 3615 Country Club Road South, WINTER HAVEN, FL, 33881 |
Henderson Steven R | Agent | 3615 Country Club Road South, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 3615 Country Club Road South, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 3615 Country Club Road South, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 3615 Country Club Road South, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-12 | Henderson, Steven R | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-12-03 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State