Search icon

MINTO PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: MINTO PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINTO PLUMBING, 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: 18 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P07000008145
FEI/EIN Number 223951791

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

Address: 320 14TH AVENUE NORTHEAST, NAPLES, FL, 34120
Mail Address: 320 14TH AVENUE NORTHEAST, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTO GEORGE President 320 14TH AVENUE NORTHEAST, NAPLES, FL, 34120
MINTO GEORGE Secretary 320 14TH AVENUE NORTHEAST, NAPLES, FL, 34120
MINTO GEORGE Treasurer 320 14TH AVENUE NORTHEAST, NAPLES, FL, 34120
MINTO GEORGE Director 320 14TH AVENUE NORTHEAST, NAPLES, FL, 34120
MINTO GEORGE F Agent 320 14TH AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 MINTO, GEORGE F -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 320 14TH AVENUE NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State