Search icon

MINTON TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: MINTON TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINTON TOWERS, 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P05000162443
FEI/EIN Number 203926336

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

Address: 3577 Kings Road apt 101, PALM HARBOUR, FL, 34685, US
Mail Address: 3577 Kings Road apt 101, PALM HARBOUR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON DEAN Vice President 12601 60TH ST. N, CLEARWATER, FL, 33760
MINTON GREGORY C President 12601 60TH ST. N, CLEARWATER, FL, 33760
MINTON Dean C Secretary 12601 60TH STREET N, CLEARWATER, FL, 33760
FURLONG CHRISTOPHER Agent 2959 1ST AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900091 P.C.S. CORPORATION EXPIRED 2009-02-27 2014-12-31 - 12601 60TH STREET N, CLEARWATER, FL, 33760, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF MAILING ADDRESS 2022-12-13 3577 Kings Road apt 101, PALM HARBOUR, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 3577 Kings Road apt 101, PALM HARBOUR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-03 2959 1ST AVENUE NORTH, SAINT PETERSBURG, FL 33713 -
AMENDMENT AND NAME CHANGE 2022-06-03 MINTON TOWERS, INC. -
REGISTERED AGENT NAME CHANGED 2022-06-03 FURLONG, CHRISTOPHER -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-04-21 PINELLAS COMFORT SYSTEMS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-06
Amendment and Name Change 2022-06-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State