Search icon

AAA MINI'S, INC.

Company Details

Entity Name: AAA MINI'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2012 (12 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: P12000072333
FEI/EIN Number 46-0908414
Address: 2655 ULMERTON RD, 153, CLEARWATER, FL, 33762
Mail Address: 2655 ULMERTON RD, 153, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GLAUS BRYAN C Agent 2655 ULMERTON RD, CLEARWATER, FL, 33762

President

Name Role Address
GLAUS BRYAN C President 2655 ULMERTON RD #153, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066397 SKIPS DUMPSTERS EXPIRED 2016-07-06 2021-12-31 No data 2655 ULMERTON RD #153, CLEARWATER, FL, 33762
G12000087235 WAGS DOGS EXPIRED 2012-09-05 2017-12-31 No data 2655 ULMERTON RD # 153, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000187306 TERMINATED 1000000885419 PINELLAS 2021-04-14 2041-04-21 $ 1,271.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000609063 TERMINATED 1000000839755 PINELLAS 2019-09-09 2039-09-11 $ 1,055.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000117689 TERMINATED 1000000776095 PINELLAS 2018-03-15 2038-03-21 $ 703.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000101865 TERMINATED 1000000775145 PINELLAS 2018-03-02 2038-03-07 $ 3,080.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State