Search icon

MINN AND FITZ INC. - Florida Company Profile

Company Details

Entity Name: MINN AND FITZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINN AND FITZ 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: 06 Jul 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000052135
FEI/EIN Number 650588773

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

Address: 3142 DREW WAY, PALM SPRINGS, FL, 33406
Mail Address: 3142 DREW WAY, PALM SPRINGS, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNICK TONI President 5670 S. 38TH CT., GREENACRES, FL, 33463
MINNICK TODD Treasurer 429 SWAIN BLVD., GREENACRES, FL, 33463
MINNICK TODD Agent 3142 DREW WAY, PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 3142 DREW WAY, PALM SPRINGS, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 3142 DREW WAY, PALM SPRINGS, FL 33406 -
CHANGE OF MAILING ADDRESS 2004-03-26 3142 DREW WAY, PALM SPRINGS, FL 33406 -
AMENDMENT 2003-07-28 - -
REGISTERED AGENT NAME CHANGED 2003-07-28 MINNICK, TODD -
REINSTATEMENT 1999-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Amendment 2005-11-29
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-03-26
Amendment 2003-07-28
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-19
REINSTATEMENT 1999-04-01
ANNUAL REPORT 1996-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State