Search icon

MINET'S TABLE, INC

Company Details

Entity Name: MINET'S TABLE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 2021 (4 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P21000031930
Address: 4501 summer cove dr e, APT 311, SARASOTA, FL 34243
Mail Address: 4501 summer cove dr e, APT 311, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MINET, LORETTA Agent 360 N CATTLEMEN RD, APT 200, SARASOTA, FL 34232

President

Name Role Address
MINET, LORETTA President 360 N CATTLEMEN RD, SARASOTA, FL 34232

Treasurer

Name Role Address
MINET, LORETTA Treasurer 360 N CATTLEMEN RD, SARASOTA, FL 34232

Vice President

Name Role Address
BROWN, ALLEN E Vice President 5346 EVERWOOD RUN, SARASOTA, FL 34235

Secretary

Name Role Address
POTEAT-BROWN, LINDA M Secretary 5346 EVERWOOD RUN, SARASOTA, FL 34232

TREASURE

Name Role Address
VANTERPOOL, MAUREEN TREASURE 4501 SUMMERCOVE DR. EAST, #311 SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 4501 summer cove dr e, APT 311, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2022-04-04 4501 summer cove dr e, APT 311, SARASOTA, FL 34243 No data
VOLUNTARY DISSOLUTION 2022-03-21 No data No data
AMENDMENT 2021-07-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448753 ACTIVE 1000000964387 SARASOTA 2023-09-15 2033-09-20 $ 350.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Voluntary Dissolution 2022-03-21
Amendment 2021-07-14
Domestic Profit 2021-03-31

Date of last update: 13 Feb 2025

Sources: Florida Department of State