Search icon

MINDTAP INC. - Florida Company Profile

Company Details

Entity Name: MINDTAP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINDTAP 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 20 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P07000099383
FEI/EIN Number 261095448

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

Address: 4770 Glenn Pine Lane, BOYNTON BEACH, FL, 33436, US
Mail Address: 1208 Capstone Dr, Durham, NC, 27713, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER CHRIS President 1208 Capstone Dr, Durham, NC, 27713
SNYDER DAWN Vice President 1208 Capstone Dr, Durham, NC, 27713
SNYDER CHRIS Agent 4770 Glenn Pine Lane, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 4770 Glenn Pine Lane, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2017-01-13 4770 Glenn Pine Lane, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 4770 Glenn Pine Lane, BOYNTON BEACH, FL 33436 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State