Search icon

MINA OF SANFORD, INC. - Florida Company Profile

Company Details

Entity Name: MINA OF SANFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINA OF SANFORD, 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: 19 Oct 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000072527
FEI/EIN Number 593210609

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

Address: 1690 W. AIRPORT BLVD., SANFORD, FL, 32771
Mail Address: 901 DOUGLAS AVE STE 105, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOWNI KAMIL President 6801 FOREST CITY ROAD, ORLANDO, FL, 32810
GOWNI KAMIL F Agent 1348 VALLEY PINE CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-07-12 GOWNI, KAMIL F -
REGISTERED AGENT ADDRESS CHANGED 2001-07-12 1348 VALLEY PINE CIRCLE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 1999-05-10 1690 W. AIRPORT BLVD., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 1690 W. AIRPORT BLVD., SANFORD, FL 32771 -
REINSTATEMENT 1996-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000200661 LAPSED 0000485383 04402 01741 2002-05-08 2022-05-22 $ 56,380.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000203301 TERMINATED 0000485383 04402 01741 2002-05-08 2007-05-23 $ 56,380.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-09-03
ANNUAL REPORT 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State