Entity Name: | MINFRED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 10 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | P08000029002 |
FEI/EIN Number | 262199674 |
Address: | 4042 13th Street, St Cloud, FL, 34769, US |
Mail Address: | 4042 13th Street, St Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUSKIEWICH THOMAS E | Agent | 4042 13th Street, St Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
SUSKIEWICH THOMAS E | President | 4042 13th Street, St Cloud, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08105700020 | LANCASTER'S | EXPIRED | 2008-04-14 | 2013-12-31 | No data | 122 EAST 4TH AVE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 4042 13th Street, St Cloud, FL 34769 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-17 | 4042 13th Street, St Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-17 | 4042 13th Street, St Cloud, FL 34769 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-10 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State