Search icon

INTERACTIVEMINT, CORP. - Florida Company Profile

Company Details

Entity Name: INTERACTIVEMINT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERACTIVEMINT, CORP. 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: 26 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000088584
FEI/EIN Number 800269238

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

Address: 7568 EAGLE POINT DR, DELRAY BEACH, FL, 33446, US
Mail Address: 7568 EAGLE POINT DR, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA LUIS E President 7568 Eagle point Dr, DELRAY BEACH, FL, 33446
FARIAS SAMANTHA A Vice President 7568 eagle point dr, DELRAY BEACH, FL, 33446
ELAN BUSINESS SERVICES, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 7568 EAGLE POINT DR, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2015-04-21 7568 EAGLE POINT DR, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 1116 CEDAR FALLS DR., DELRAY BEACH, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State