Search icon

MINA GROVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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