Search icon

C. G. MINCH, INC. - Florida Company Profile

Company Details

Entity Name: C. G. MINCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. G. MINCH, 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 Jan 1994 (31 years ago)
Date of dissolution: 29 Jun 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2001 (24 years ago)
Document Number: P94000004158
FEI/EIN Number 650461573

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

Address: 5000 ROYAL SHORE DRIVE #202, ESTERO, FL, 33928
Mail Address: 5000 ROYAL SHORE DRIVE #202, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINCH CLARA President 5000 ROYAL SHORE DRIVE #202, ESTERO, FL, 33928
MINCH GEORGE Director 5000 ROYAL SHORE DRIVE #202, ESTERO, FL, 33928
MINCH GEORGE Agent 5000 ROYAL SHORE DRIVE #202, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-09 5000 ROYAL SHORE DRIVE #202, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2001-04-09 5000 ROYAL SHORE DRIVE #202, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 5000 ROYAL SHORE DRIVE #202, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 1997-12-02 MINCH, GEORGE -
REINSTATEMENT 1997-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2001-06-29
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-08
REINSTATEMENT 1997-12-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State