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 |
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 |
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 | - |
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