Search icon

MINAS FLOOR COVERING, INC.

Company Details

Entity Name: MINAS FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000105028
FEI/EIN Number 550871123
Address: 8029 SILVER BIRCH WAY, LEHIGH ACRES, FL, 33971
Mail Address: 8029 SILVER BIRCH WAY, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Santos Edi Agent 2014 NW 8TH TERRACE, CAPE CORAL, FL, 33993

President

Name Role Address
SANTOS EDI D President 8029 SILVER BIRCH WAY, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-20 Santos, Edi No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 2014 NW 8TH TERRACE, CAPE CORAL, FL 33993 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 8029 SILVER BIRCH WAY, LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 2007-04-25 8029 SILVER BIRCH WAY, LEHIGH ACRES, FL 33971 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000673868 TERMINATED 1000000235372 LEE 2011-10-03 2031-10-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State