Search icon

MINNIS CONSTRUCTION, INC.

Company Details

Entity Name: MINNIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000118697
FEI/EIN Number 571193722
Address: 2178 SE SUNFLOWER STREET, PORT ST. LUCIE, FL, 34952
Mail Address: 2178 SE SUNFLOWER STREET, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MINNIS QUENTIN S Agent 2178 S.E. SUNFLOWER STREET, PORT SAINT LUCIE, FL, 34952

President

Name Role Address
MINNIS QUENTIN S President 2178 S.E. SUNFLOWER ST., PORT SAINT LUCIE, FL, 34952

Treasurer

Name Role Address
MINNIS QUENTIN S Treasurer 2178 S.E. SUNFLOWER ST., PORT SAINT LUCIE, FL, 34952

Director

Name Role Address
MINNIS QUENTIN S Director 2178 S.E. SUNFLOWER ST., PORT SAINT LUCIE, FL, 34952

Vice President

Name Role Address
MINNIS QUADE S Vice President 1602 S.E. TIFFANY CLUB PLACE, PORT SAINT LUCIE, FL, 34952

Manager

Name Role Address
MINNIS QUADE S Manager 1602 S.E. TIFFANY CLUB PLACE, PORT SAINT LUCIE, FL, 34952

Secretary

Name Role Address
MINNIS SHANNAN D Secretary 2178 S.E. SUNFLOWER ST., PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-27 MINNIS, QUENTIN S No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-27 2178 S.E. SUNFLOWER STREET, PORT SAINT LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-27
Domestic Profit 2002-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State