Search icon

MINTON LAW, P.A.

Company Details

Entity Name: MINTON LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: P08000109557
FEI/EIN Number 26-3917561
Address: 1209 Delaware Avenue, FORT PIERCE, FL 34950
Mail Address: 1209 Delaware Avenue, FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, ASHLEY N Agent 1209 Delaware Avenue, FORT PIERCE, FL 34950

Director

Name Role Address
JEFFREY A. SMITH, INC. Director No data
SMITH, ASHLEY N Director 1209 Delaware Avenue, FORT PIERCE, FL 34950

President

Name Role Address
SMITH, ASHLEY N President 1209 Delaware Avenue, FORT PIERCE, FL 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098586 SMITH MINTON ACTIVE 2024-08-19 2029-12-31 No data 1209 DELAWARE AVENUE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1209 Delaware Avenue, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2022-04-22 1209 Delaware Avenue, FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1209 Delaware Avenue, FORT PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2020-05-14 SMITH, ASHLEY N No data
AMENDMENT AND NAME CHANGE 2013-09-16 MINTON LAW, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
Amendment 2023-07-31
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-03

Date of last update: 26 Jan 2025

Sources: Florida Department of State