Search icon

MINCY GULF PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MINCY GULF PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINCY GULF PROPERTIES, 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: 26 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000054355
FEI/EIN Number 593389125

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

Address: 310 BISHOP BLVD, PERRY, FL, 32348
Mail Address: PO BOX 261, PERRY, FL, 32348
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINCY JIMMY President 310 BISHOP BLVD, PERRY, FL, 32347
MINCY NANCY Vice President 310 BISHOP BLVD, PERRY, FL, 32347
MINCY JIMMY R Agent 310 BISHOP BLVD., PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 310 BISHOP BLVD, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2004-02-04 310 BISHOP BLVD, PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 310 BISHOP BLVD., PERRY, FL 32348 -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1997-04-29 MINCY, JIMMY R -

Documents

Name Date
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-04
REINSTATEMENT 2003-11-13
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State