Search icon

MINERVA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MINERVA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINERVA HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 1997 (28 years ago)
Document Number: P97000047982
FEI/EIN Number 593450188

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

Mail Address: PO BOX 816, SHALIMAR, FL, 32579, US
Address: 1270 N. EGLIN PKY., STE. D, SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUKENKAMP FELIX A President 1270 N WGLIN PKWY SUITE D, SHALIMAR, FL, 32579
TESSIER PAUL R Vice President 1270 N EGLIN PKWY SUITE D, SHALIMAR, FL, 32579
ANCHORS MICHELLE Agent 2113 LEWIS TURNER BLVD, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1270 N. EGLIN PKY., STE. D, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 2011-04-29 1270 N. EGLIN PKY., STE. D, SHALIMAR, FL 32579 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2113 LEWIS TURNER BLVD, STE 100, FT. WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2007-04-19 ANCHORS, MICHELLE -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State