Entity Name: | MINISPLITWAREHOUSE.COM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINISPLITWAREHOUSE.COM 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: | 26 Jul 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | P11000067376 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8263 CAUSEWAY BLVD SUITE G, TAMPA, FL, 33619, US |
Mail Address: | 8263 CAUSEWAY BLVD SUITE G, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
GILLEY JEREMY I | President | 8263 CAUSEWAY BLVD SUITE G, TAMPA, FL, 33619 |
GILLEY JEREMY I | Secretary | 8263 CAUSEWAY BLVD SUITE G, TAMPA, FL, 33619 |
GILLEY JEREMY I | Director | 8263 CAUSEWAY BLVD SUITE G, TAMPA, FL, 33619 |
Gilley Gavin | Vice President | 8263 CAUSEWAY BLVD SUITE G, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 8263 CAUSEWAY BLVD SUITE G, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 8263 CAUSEWAY BLVD SUITE G, TAMPA, FL 33619 | - |
AMENDMENT | 2013-06-24 | - | - |
AMENDMENT | 2013-06-12 | - | - |
AMENDMENT | 2012-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State