Search icon

GOTTA MINUTE, INC. - Florida Company Profile

Company Details

Entity Name: GOTTA MINUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOTTA MINUTE, 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: 14 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000018076
FEI/EIN Number 300151447

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

Address: 7431 West Atlantic Avenue, Delray Beach, FL, 33446, US
Mail Address: 7431 West Atlantic Avenue, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDER ARLENE President 7431 West Atlantic Avenue, Delray Beach, FL, 33446
MFG MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-08 7431 West Atlantic Avenue, Suite #52, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-08 7431 West Atlantic Avenue, #52, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2015-09-08 7431 West Atlantic Avenue, Suite #52, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2015-09-08 Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-22
REINSTATEMENT 2015-09-08
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State