Search icon

MINUTE MADE INC. - Florida Company Profile

Company Details

Entity Name: MINUTE MADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINUTE MADE 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000024686
FEI/EIN Number 81-1829970

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

Address: 7248 JOHN ST., JACKSONVILLE, FL, 32210
Mail Address: 7141 Thurston Rd, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS VINCENT H President 7045 ESTHER ST., JACKSONVILLE, FL, 32210
CEPHUS ANTHONY R Secretary 7141 THURSTON RD, JACKSONVILLE, FL, 32210
MILLS VINCENT HP Agent 7045 ESTHER ST, JACKSONVILE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-08 - -
CHANGE OF MAILING ADDRESS 2022-10-08 7248 JOHN ST., JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-25 MILLS, VINCENT H, P -
REINSTATEMENT 2018-03-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-17
REINSTATEMENT 2022-10-08
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-03-25
Domestic Profit 2016-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State