Search icon

MINK PROPERTIES, INC.

Company Details

Entity Name: MINK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000040672
FEI/EIN Number NOT APPLICABLE
Address: 6130 MAIN STREET, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6130 MAIN STREET, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HALLISEY MARK Agent 9425 CALLE ALTA, NEW PORT RICHEY, FL, 34655

President

Name Role Address
HALLISEY IRENE President 9425 CALLE ALTA, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
HALLISEY IRENE Director 9425 CALLE ALTA, NEW PORT RICHEY, FL, 34655
PORAKISCHWILI NATALIE Director 4483 SUMMERLAKE DRIVE, NEW PORT RICHEY, FL, 34653
HALLISEY KRISTINE Director 4470 GRANDWOOD LANE, NEW PORT RICHEY, FL, 34653
HALLISEY MARK Director 9425 CALLE ALTA, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
PORAKISCHWILI NATALIE Treasurer 4483 SUMMERLAKE DRIVE, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
HALLISEY KRISTINE Secretary 4470 GRANDWOOD LANE, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
HALLISEY MARK Vice President 9425 CALLE ALTA, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 6130 MAIN STREET, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2005-04-28 6130 MAIN STREET, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State