Search icon

SERVICE MINDS, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 898

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing MELISSA FAIR
Valid signature Filed with authorized/valid electronic signature
SERVICE MINDS, INC. EMPLOYEE BENEFIT PLAN 2021 260742325 2023-05-01 SERVICE MINDS INC. 233
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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