Search icon

MIND US, INC. - Florida Company Profile

Company Details

Entity Name: MIND US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIND US, 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: 03 Jan 2002 (23 years ago)
Date of dissolution: 10 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Aug 2011 (14 years ago)
Document Number: P02000000959
FEI/EIN Number 731631658

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

Address: 4375 SW 10TH PLACE, #303, DEERFIELD BEACH, FL, 33442
Mail Address: 4375 SW 10TH PLACE, #303, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABOS GABOR Vice President 4121 CORAL TREE CIR. #138, COCONUT CREEK, FL, 33073
BABOS GABOR Agent 4375 SW 10TH PLACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-25 4375 SW 10TH PLACE, #303, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-07-25 4375 SW 10TH PLACE, #303, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2011-07-25 BABOS, GABOR -
REGISTERED AGENT ADDRESS CHANGED 2011-07-25 4375 SW 10TH PLACE, #303, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
CORAPVDWN 2011-08-10
Reg. Agent Change 2011-07-25
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State