Search icon

MINDY MARTEL SALES, INC.

Company Details

Entity Name: MINDY MARTEL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2000 (24 years ago)
Document Number: P00000110448
FEI/EIN Number 651058507
Address: 1805 S. Peninsula Drive, Daytona Beach, FL, 32118, US
Mail Address: PO Box 7325, Daytona, FL, 32116, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MARTEL-ROZON MINDY Agent 1805 S. Peninsula Drive, Daytona Beach, FL, 32118

President

Name Role Address
Martel Mindy G President 1805 S. Peninsula Drive, Daytona Beach, FL, 32118

Secretary

Name Role Address
Martel Mindy G Secretary 1805 S. Peninsula Drive, Daytona Beach, FL, 32118

Treasurer

Name Role Address
Martel Mindy G Treasurer 1805 S. Peninsula Drive, Daytona Beach, FL, 32118

Director

Name Role Address
Martel Mindy G Director 1805 S. Peninsula Drive, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137663 PROFORMA NOW EXPIRED 2009-07-21 2014-12-31 No data 8200 WEST LAKE DRIVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1805 S. Peninsula Drive, Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1805 S. Peninsula Drive, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1805 S. Peninsula Drive, Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2002-03-25 MARTEL-ROZON, MINDY No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State