Search icon

MINEO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MINEO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINEO CONSTRUCTION, 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: 26 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000064506
FEI/EIN Number 651121292

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

Mail Address: 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
Address: 11385 SW 1ST STREET, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINEO SANTO Director 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
MINEO SANTO President 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
MINEO SANTO Secretary 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
BURTON ANDRE S Agent 4310 SHERIDIAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 BURTON, ANDRE S -
CHANGE OF PRINCIPAL ADDRESS 2012-12-20 11385 SW 1ST STREET, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 4310 SHERIDIAN ST., #202, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061777107 2020-04-13 0455 PPP 11385 SW 1st St, CORAL SPRINGS, FL, 33071-8178
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47190
Loan Approval Amount (current) 47190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-8178
Project Congressional District FL-23
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47796.92
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State