Search icon

MINEX CORPORATION - Florida Company Profile

Company Details

Entity Name: MINEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINEX CORPORATION 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: 22 Nov 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L32428
FEI/EIN Number 592989687

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

Address: 950 S PINE ISLAND RD, PLANTATION, FL, 33324, US
Mail Address: 950 S PINE ISLAND RD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIERTAG, ROLAND Director 16320 NW 48TH AVENUE, MIAMI, FL
FEIERTAG, ROLAND President 16320 NW 48TH AVENUE, MIAMI, FL
FEIERTAG, ROLAND Secretary 16320 NW 48TH AVENUE, MIAMI, FL
FEIERTAG, ROLAND Treasurer 16320 NW 48TH AVENUE, MIAMI, FL
FEIERTAG ROLAND JR Vice President 16320 NW 48 AVENUE, MIAMI, FL
FEIERTAG ROLAND J Agent 950 SOUTH PINE ISLAND, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 950 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2005-03-16 950 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 950 SOUTH PINE ISLAND, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-05-05 FEIERTAG, ROLAND JR -
REINSTATEMENT 1992-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012990 LAPSED 06-18940 CACE 25 BROWARD CIR CRT 2007-07-17 2012-08-27 $20378.01 GR. I. MAR DI DIPASQUALE-BLANCO & C. S.N.C., S.S. 115 COMINO, VITTORIA AL KM 302 200 ITALY, OC
J04000127571 LAPSED 1000000008026 38444 1879 2004-10-29 2024-11-17 $ 5,360.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-01-23
Reg. Agent Change 2000-12-15
Reg. Agent Resignation 2000-11-17
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State