Search icon

MINNI ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: MINNI ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINNI ELECTRIC 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: 19 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2011 (14 years ago)
Document Number: P06000083612
FEI/EIN Number 743181412

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

Address: 8631 SE 17th COURT, OCALA, FL, 34480, US
Mail Address: 8631 SE 17th Court, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNI JAMES - President 8631 SE 17th Court, OCALA, FL, 34480
MINNI JAMES - Agent 8631 SE 17th COURT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 8631 SE 17th COURT, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2013-04-28 8631 SE 17th COURT, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 8631 SE 17th COURT, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2012-04-08 MINNI, JAMES - -
PENDING REINSTATEMENT 2011-06-06 - -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State