Entity Name: | MINTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000033130 |
FEI/EIN Number | 262312035 |
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 |
Name | Role | Address |
---|---|---|
BARRETO MINI | Agent | 12505 WEYFORD HILLS, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BARRETO MINI | President | 12505 WEYFORD HILL, RIVERVIEW, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000105282 | GANDY CHEVRON | EXPIRED | 2012-10-30 | 2017-12-31 | No data | 4101 WEST GANDY BLVD, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-13 | 12505 WEYFORD HILLS, RIVERVIEW, FL 33569 | No data |
CANCEL ADM DISS/REV | 2010-02-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State