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 |
Name | Role | Address |
---|---|---|
TADRUS LAILA | Agent | 1425 BLACKWATER POND DR, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
TADRUS LAILA | President | 1425 BLACKWATER POND DR, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
TADRUS LAILA | Secretary | 1425 BLACKWATER POND DR, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
TADRUS LAILA | Treasurer | 1425 BLACKWATER POND DR, ORLANDO, FL, 32828 |
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 |
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 |
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