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 |
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 |
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 | - |
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