Entity Name: | MINNTEK OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINNTEK OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 2004 (21 years ago) |
Document Number: | P04000071394 |
FEI/EIN Number |
320114742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6645 Edgemoore Dr, College Grove, TN, 37046, US |
Mail Address: | 6645 Edgemoore Dr, College Grove, TN, 37046, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSHER THOMAS G | President | 6645 Edgemoore Dr, College Grove, TN, 37046 |
BOSHER THOMAS G | Director | 6645 Edgemoore Dr, College Grove, TN, 37046 |
BOSHER ANNE MARIE | Vice President | 6645 Edgemoore Dr, College Grove, TN, 37046 |
BOSHER ANNE MARIE | Agent | 5569 DESCARTES CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 6645 Edgemoore Dr, College Grove, TN 37046 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 6645 Edgemoore Dr, College Grove, TN 37046 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-16 | 5569 DESCARTES CIRCLE, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-14 | BOSHER, ANNE MARIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State