Search icon

MINIELLO INCORPORATED

Company Details

Entity Name: MINIELLO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2008 (17 years ago)
Document Number: P08000047025
FEI/EIN Number 263395451
Address: 2250 State Rd 580, Clearwater, FL, 33763, US
Mail Address: 2250 State Rd 580, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MINIELLO JUAN J Agent 2250 State Rd 580, Clearwater, FL, 33763

Manager

Name Role Address
MINIELLO JUAN J Manager 458 Virginia Ln, Dunedin, FL, 34698

Officer

Name Role Address
MINIELLO JOSE L Officer 2155 Little Brook Ln, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019358 EVE'S FLORIST EXPIRED 2015-02-23 2020-12-31 No data 3150 TAMPA ROAD SUITE 11, OLDSMAR, FL, 34677
G11000022471 TEMPLE TERRACE FLORIST EXPIRED 2011-03-01 2016-12-31 No data 3150 TAMPA RD UNIT 11, OLDSMAR, FL, 34677
G09000103421 EVE'S OF TEMPLE TERRACE EXPIRED 2009-05-02 2014-12-31 No data 3150 TAMPA RD UNIT 11, OLDSMAR, FL, 34677
G08330900193 EVE'S FLORIST EXPIRED 2008-11-25 2013-12-31 No data 1862 WOOD OWL ST, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 2250 State Rd 580, Suite 5, Clearwater, FL 33763 No data
CHANGE OF MAILING ADDRESS 2024-02-04 2250 State Rd 580, Suite 5, Clearwater, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 2250 State Rd 580, Suite 5, Clearwater, FL 33763 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State