Search icon

MINDNICH ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: MINDNICH ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINDNICH ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000064023
FEI/EIN Number 47-4675361

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

Address: 4739 Cadiz Circle, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4739 Cadiz Circle, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINDNICH KATHLEEN President 4739 Cadiz Circle, PALM BEACH GARDENS, FL, 33418
MINDNICH KATHLEEN Agent 4739 Cadiz Circle, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 4739 Cadiz Circle, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2016-03-31 4739 Cadiz Circle, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 4739 Cadiz Circle, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State