Search icon

MIND TRICK SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: MIND TRICK SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIND TRICK SOFTWARE, 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: 17 Jul 2013 (12 years ago)
Document Number: P13000060439
FEI/EIN Number 46-3231628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11751 Colony Lakes Blvd, New Port Richey, FL, 34654, US
Mail Address: 11751 Colony Lakes Blvd, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT G President 11751 Colony Lakes Blvd, New Port Richey, FL, 34654
JOHNSON TIFFANY A Vice President 11751 Colony Lakes Blvd, New Port Richey, FL, 34654
JOHNSON ROBERT G Agent 11751 Colony Lakes Blvd, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 11751 Colony Lakes Blvd, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2022-04-14 11751 Colony Lakes Blvd, New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 11751 Colony Lakes Blvd, New Port Richey, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State