Entity Name: | MINI MART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Mar 2001 (24 years ago) |
Date of dissolution: | 08 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | P01000025407 |
FEI/EIN Number | 65-1085555 |
Mail Address: | 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 |
Address: | 217 W. HIBISCUS BLVD., MELBOURNE, FL 32901 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANDHI, NILESH M | Agent | 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 |
Name | Role | Address |
---|---|---|
GANDHI, DINESH C | President | 595 NEWPORT DR., INDIALANTIC, FL 32903 |
Name | Role | Address |
---|---|---|
GANDHI, KAILASH | Secretary | 595 NEWPORT DR., INDIALANTIC, FL 32903 |
Name | Role | Address |
---|---|---|
GANDHI, URAVASHI M | Treasurer | 3400 POSEIDON WAY, INDIALANTIC, FL 32903 |
Name | Role | Address |
---|---|---|
GANDHI, MANHAR C | Vice President | 3400 POSEIDON WAY, INDIALANTIC, FL 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 217 W. HIBISCUS BLVD., MELBOURNE, FL 32901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 217 W. HIBISCUS BLVD., MELBOURNE, FL 32901 | No data |
REGISTERED AGENT NAME CHANGED | 2007-02-13 | GANDHI, NILESH M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000718023 | TERMINATED | 1000000801495 | BREVARD | 2018-10-22 | 2038-10-24 | $ 19,942.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State