Entity Name: | SERVICE MINDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICE MINDS, 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: | 17 Aug 2007 (18 years ago) |
Date of dissolution: | 02 Feb 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | P07000093026 |
FEI/EIN Number |
260742325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 624 67th St Cir E, Bradenton, FL, 34208, US |
Mail Address: | 624 67th St Cir E, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SERVICE MINDS, INC. EMPLOYEE BENEFIT PLAN | 2022 | 260742325 | 2023-09-19 | SERVICE MINDS INC. | 239 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 898 |
Signature of
Role | Plan administrator |
Date | 2023-09-19 |
Name of individual signing | MELISSA FAIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2007-10-01 |
Business code | 238210 |
Sponsor’s telephone number | 9412091908 |
Plan sponsor’s DBA name | MISTER SPARKY |
Plan sponsor’s mailing address | 624 67TH STREET CIR E, BRADENTON, FL, 342086087 |
Plan sponsor’s address | 624 67TH STREET CIR E, BRADENTON, FL, 342086087 |
Number of participants as of the end of the plan year
Active participants | 232 |
Retired or separated participants receiving benefits | 7 |
Signature of
Role | Plan administrator |
Date | 2023-04-28 |
Name of individual signing | MELISSA FAIR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-04-28 |
Name of individual signing | MELISSA FAIR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Connolly David TJr. | President | 624 67th St Cir E, Bradenton, FL, 34208 |
Connolly David TJr. | Agent | 624 67th St Cir E, Bradenton, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000033947 | MISTER SPARKY | ACTIVE | 2020-03-19 | 2025-12-31 | - | 624 67TH ST CIR E, BRADENTON, FL, 34208 |
G14000100539 | MISTER SPARKY | EXPIRED | 2014-10-02 | 2019-12-31 | - | 6301 PORTER RD, SUITE 10, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-02-02 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000036259. CONVERSION NUMBER 700000223137 |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 624 67th St Cir E, Bradenton, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 624 67th St Cir E, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 624 67th St Cir E, Bradenton, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-21 | Connolly, David T, Jr. | - |
NAME CHANGE AMENDMENT | 2014-09-30 | SERVICE MINDS, INC. | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-06-29 |
ANNUAL REPORT | 2015-02-25 |
AMENDED ANNUAL REPORT | 2014-10-21 |
Name Change | 2014-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State