Entity Name: | MINORITY BUILDERS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2005 (19 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 28 Sep 2005 (19 years ago) |
Document Number: | P01000006433 |
FEI/EIN Number | 651072711 |
Address: | 4456 6TH AVE. E., BRADENTON, FL, 34208 |
Mail Address: | 4456 6TH AVE. E., BRADENTON, FL, 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS NEAL S | Agent | 4456 6TH AVE. E., BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
WILLIAMS NEAL S | President | 4456 6TH AVE. E., BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
MCPHERSON PHILIP | Secretary | 1008 26TH ST. COURT E., PALMETTO, FL, 34220 |
Name | Role | Address |
---|---|---|
MCPHERSON PHILIP | Treasurer | 1008 26TH ST. COURT E., PALMETTO, FL, 34220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 4456 6TH AVE. E., BRADENTON, FL 34208 | No data |
VOL DISSOLUTION OF INACTIVE CORP | 2005-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-05-09 | 4456 6TH AVE. E., BRADENTON, FL 34208 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-09 | WILLIAMS, NEAL SR | No data |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2005-09-28 |
ANNUAL REPORT | 2004-02-20 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-09 |
Domestic Profit | 2001-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State