Search icon

GREAT MINDZ MAGAZINE CO. - Florida Company Profile

Company Details

Entity Name: GREAT MINDZ MAGAZINE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT MINDZ MAGAZINE CO. 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: 03 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000010610
FEI/EIN Number 943465699

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

Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 18459 Pines Blvd, Pembroke Pines, FL, 33029, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francis Santeena President 18459 Pines Blvd, Pembroke Pines, FL, 33029
Forbes Viola Vice President 18459 Pines Blvd, Pembroke Pines, FL, 33029
Francis Santeena Agent 18459 Pines Blvd, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2719 HOLLYWOOD BLVD, SUITE 5036, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2020-06-23 - -
CHANGE OF MAILING ADDRESS 2020-06-23 2719 HOLLYWOOD BLVD, SUITE 5036, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-06-23 Francis, Santeena -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 18459 Pines Blvd, 212, Pembroke Pines, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000809144 ACTIVE 1000000535602 MIAMI-DADE 2013-11-15 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-08-17
Domestic Profit 2009-02-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State