Search icon

MINERALS BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: MINERALS BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINERALS BUREAU, 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: 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: 16 Dec 1987 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K07395
FEI/EIN Number 650027835

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

Address: 15 E STREET, ST. AUGUSTINE, FL, 32080
Mail Address: P.O. BOX 208, ST. AUGUSTINE, FL, 32085
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREHEIM DWIGHT President P. O. BOX 208, ST AUGUSTINE BEACH, FL, 32085
PREHEIM DWIGHT Agent 15 E STRET, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 15 E STREET, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 15 E STRET, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2005-01-06 PREHEIM, DWIGHT -
CHANGE OF MAILING ADDRESS 2003-07-10 15 E STREET, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 1991-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State