Search icon

ONE MIND AT A TIME, INC. - Florida Company Profile

Company Details

Entity Name: ONE MIND AT A TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE MIND AT A TIME, 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000125611
FEI/EIN Number 900273005

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

Address: 8801 BISCAYNE BLVD, SUITE 102, MIAMI SHORES, FL, 33138, US
Mail Address: 8801 BISCAYNE BLVD, SUITE 102, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS SONYA S Chief Executive Officer 7240 RAMONA STREET, MIRAMAR, FL, 33023
SAMUELS SONYA S Agent 8801 BISCAYNE BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 8801 BISCAYNE BLVD, SUITE 102, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2010-03-11 8801 BISCAYNE BLVD, SUITE 102, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 8801 BISCAYNE BLVD, SUITE 102, MIRAMAR, FL 33023 -
CANCEL ADM DISS/REV 2009-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000141052 ACTIVE 1000000430796 BROWARD 2013-01-02 2033-01-16 $ 758.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000345350 LAPSED 2010 32958 COCI 7TH JUD CIR, VOLUSIA COUNTY 2011-05-12 2016-06-03 $9,095.37 CAPITAL OFFICE PRODUCTS SOUTH, LLC, P. O. BOX 2134, DAYTONA BEACH, FL 32115

Documents

Name Date
ANNUAL REPORT 2010-03-11
REINSTATEMENT 2009-03-12
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-07
Domestic Profit 2004-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State