Search icon

MINTON, INC. - Florida Company Profile

Company Details

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

MINTON, 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000033130
FEI/EIN Number 262312035

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

Address: 4101 W. GANDY BLVD., TAMPA, FL, 33611
Mail Address: 4101 W. GANDY BLVD., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO MINI President 12505 WEYFORD HILL, RIVERVIEW, FL, 33569
BARRETO MINI Agent 12505 WEYFORD HILLS, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105282 GANDY CHEVRON EXPIRED 2012-10-30 2017-12-31 - 4101 WEST GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-13 12505 WEYFORD HILLS, RIVERVIEW, FL 33569 -
CANCEL ADM DISS/REV 2010-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-17
AMENDED ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State