Search icon

MINDCATCH, CORP

Company Details

Entity Name: MINDCATCH, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000087078
FEI/EIN Number 47-5449306
Address: 8691 COVENTRY PARK WAY, WINDERMERE, FL, 34786, US
Mail Address: 8691 COVENTRY PARK WAY, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PORTILLO ANGEL Agent 8691 COVENTRY PARK WAY, WINDERMERE, FL, 34786

President

Name Role Address
PORTILLO ATILIO President 8691 COVENTRY PARK WAY, WINDERMERE, FL, 34786

Vice President

Name Role Address
PORTILLO ANGEL Vice President 8691 COVENTRY PARK WAY, WINDERMERE, FL, 34786

Treasurer

Name Role Address
PORTILLO FINOL RODRIGO Treasurer 8691 COVENTRY PARK WAY, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084206 LOGO TO GO ACTIVE 2020-07-17 2025-12-31 No data 8691 COVENTRY PARK WAY, WINDERMERE, FL, 34786--029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8691 COVENTRY PARK WAY, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-06-30 8691 COVENTRY PARK WAY, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8691 COVENTRY PARK WAY, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 PORTILLO, ANGEL No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State