Search icon

FINE MINDS, INC.

Company Details

Entity Name: FINE MINDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: P98000052094
FEI/EIN Number 593518498
Address: 180 N RACETRACK ROAD, BUILDING J WEST, OLDSMAR, FL, 34677
Mail Address: 8625, Tidal Bay Ln, TAMPA, FL, 33635, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CUNNINGHAM KIRSTEN Agent 8625, TAMPA, FL, 33635

President

Name Role Address
CUNNINGHAM KIRSTEN President 8625, TAMPA, FL, 33635

Secretary

Name Role Address
CUNNINGHAM JASON Secretary 8625, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007753 EVERYTHING BIRDS EXPIRED 2019-01-15 2024-12-31 No data 3610 SWINDELL RD, PLANT CITY, FL, 33565
G18000126483 NATURAL ORIGINS CBD PET MEDS EXPIRED 2018-11-29 2023-12-31 No data 3610 SWINDELL RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 8625, Tidal Bay Ln, TAMPA, FL 33635 No data
CHANGE OF MAILING ADDRESS 2021-02-08 180 N RACETRACK ROAD, BUILDING J WEST, OLDSMAR, FL 34677 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 180 N RACETRACK ROAD, BUILDING J WEST, OLDSMAR, FL 34677 No data
AMENDMENT 2019-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-23 CUNNINGHAM, KIRSTEN No data
REINSTATEMENT 2014-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 1998-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-06-13
Amendment 2019-05-23
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State