Search icon

MINTON DEVELOPMENT GROUP, INC.

Company Details

Entity Name: MINTON DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2024 (5 months ago)
Document Number: P04000045627
FEI/EIN Number 200828238
Address: 1575 Sawyers Ridge Cv, Cantonment, FL, 32533, US
Mail Address: 1575 Sawyers Ridge Cv, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MINTON STEVE Agent 1575 Sawyers Ridge Cv, Cantonment, FL, 32533

President

Name Role Address
MINTON STEVEN E President 1575 Sawyers Ridge Cv, Cantonment, FL, 32533

Vice President

Name Role Address
MEZEY-MINTON MARGARET Vice President 1575 Sawyers Ridge Cv, Cantonment, FL, 32533

Secretary

Name Role Address
MEZEY-MINTON MARGARET Secretary 1575 Sawyers Ridge Cv, Cantonment, FL, 32533

Treasurer

Name Role Address
MEZEY-MINTON MARGARET Treasurer 1575 Sawyers Ridge Cv, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 1575 Sawyers Ridge Cv, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2019-03-24 1575 Sawyers Ridge Cv, Cantonment, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 1575 Sawyers Ridge Cv, Cantonment, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2010-02-21 MINTON, STEVE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State