Search icon

MINERAL TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: MINERAL TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINERAL TOUCH, 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: 22 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000146447
FEI/EIN Number 205962335

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

Address: 804 JACKSON DOWNS BLVD, NASHVILLE, TN, 37214
Mail Address: 804 JACKSON DOWNS BLVD, NASHVILLE, TN, 37214
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASULIN KFIR D Director 804 JACKSON DOWNS BLVD, NASHVILLE, TN, 37214
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 804 JACKSON DOWNS BLVD, NASHVILLE, TN 37214 -
CHANGE OF MAILING ADDRESS 2009-04-16 804 JACKSON DOWNS BLVD, NASHVILLE, TN 37214 -
NAME CHANGE AMENDMENT 2007-07-05 MINERAL TOUCH, INC. -
REGISTERED AGENT NAME CHANGED 2007-02-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-07
Name Change 2007-07-05
Reg. Agent Change 2007-02-13
ANNUAL REPORT 2007-01-11
Domestic Profit 2006-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State