Entity Name: | MINDLESS DONKEY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINDLESS DONKEY INC 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: | 15 Jul 2011 (14 years ago) |
Document Number: | P11000064378 |
FEI/EIN Number |
45-2773726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1809 E. BROADWAY STREET, OVIEDO, FL, 32765, US |
Mail Address: | 1809 E. BROADWAY STREET, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Casselman Beaufort C | President | 984 Ethan Drive, Myrtle Beach, SC, 29577 |
Casselman Laura | President | 1208 Bentcreek Lane, Myrtle Beach, SC, 29579 |
Harries Simon | President | 1208 Bentcreek Lane, Myrtle Beach, SC, 29579 |
SOLUTIONS GROUP ACCOUNTING FIRM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-24 | Solutions Group Accounting Firm LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 1275 Lake Heathrow Ln, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 1809 E. BROADWAY STREET, SUITE 125, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2018-08-28 | 1809 E. BROADWAY STREET, SUITE 125, OVIEDO, FL 32765 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-24 |
AMENDED ANNUAL REPORT | 2024-06-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State