Search icon

MINIELLO INCORPORATED - Florida Company Profile

Company Details

Entity Name: MINIELLO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINIELLO INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2008 (17 years ago)
Document Number: P08000047025
FEI/EIN Number 263395451

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

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

Key Officers & Management

Name Role Address
MINIELLO JUAN J Manager 458 Virginia Ln, Dunedin, FL, 34698
MINIELLO JOSE L Officer 2155 Little Brook Ln, Clearwater, FL, 33763
MINIELLO JUAN J Agent 2250 State Rd 580, 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 - 3150 TAMPA ROAD SUITE 11, OLDSMAR, FL, 34677
G11000022471 TEMPLE TERRACE FLORIST EXPIRED 2011-03-01 2016-12-31 - 3150 TAMPA RD UNIT 11, OLDSMAR, FL, 34677
G09000103421 EVE'S OF TEMPLE TERRACE EXPIRED 2009-05-02 2014-12-31 - 3150 TAMPA RD UNIT 11, OLDSMAR, FL, 34677
G08330900193 EVE'S FLORIST EXPIRED 2008-11-25 2013-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-04 2250 State Rd 580, Suite 5, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 2250 State Rd 580, Suite 5, Clearwater, FL 33763 -

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 Apr 2025

Sources: Florida Department of State