Search icon

SAINT MARY & MINA, INC.

Company Details

Entity Name: SAINT MARY & MINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000012618
FEI/EIN Number 45-4468733
Address: 901 S ORANGE BLOSSOM TR, ORLANDO, FL, 32805
Mail Address: 1425 BLACKWATER POND DR, ORLANDO, FL, 32828
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TADRUS LAILA Agent 1425 BLACKWATER POND DR, ORLANDO, FL, 32828

President

Name Role Address
TADRUS LAILA President 1425 BLACKWATER POND DR, ORLANDO, FL, 32828

Secretary

Name Role Address
TADRUS LAILA Secretary 1425 BLACKWATER POND DR, ORLANDO, FL, 32828

Treasurer

Name Role Address
TADRUS LAILA Treasurer 1425 BLACKWATER POND DR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083337 7-ELEVEN STORE #25295A EXPIRED 2013-08-21 2018-12-31 No data 901 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2013-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 901 S ORANGE BLOSSOM TR, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2013-07-29 901 S ORANGE BLOSSOM TR, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-02
Amendment 2013-07-29
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State