Search icon

MINCO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MINCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINCO PROPERTIES, 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: 06 Jan 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K56417
FEI/EIN Number 650092680

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

Address: 654 SHORE ROAD, NORTH PALM BCH, FL, 33408, US
Mail Address: 654 SHORE ROAD, NORTH PALM BCH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS M.M. President 654 SHORE ROAD, NORTH PALM BEACH, FL
WEISS M.M. Director 654 SHORE ROAD, NORTH PALM BEACH, FL
HILL, PEGGY Agent 103 SOUTH ANCHORAGE DRIVE, NORTH PALM BCH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 103 SOUTH ANCHORAGE DRIVE, NORTH PALM BCH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 654 SHORE ROAD, NORTH PALM BCH, FL 33408 -
CHANGE OF MAILING ADDRESS 1995-05-01 654 SHORE ROAD, NORTH PALM BCH, FL 33408 -
REGISTERED AGENT NAME CHANGED 1990-04-19 HILL, PEGGY -

Documents

Name Date
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State