Entity Name: | SINGLEMINDED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SINGLEMINDED, 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: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P98000064051 |
FEI/EIN Number |
650860096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7751 SOUTHAMPTON TERRACE, #110, TAMARAC, FL, 33321, US |
Mail Address: | 7751 SOUTHAMPTON TERRACE, #110, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAISEL CAROL S | President | 7751 SOUTHAMPTON TERR, #110, TAMARAC, FL, 33321 |
MAISEL GARY S | Agent | 1408 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 7751 SOUTHAMPTON TERRACE, #110, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 7751 SOUTHAMPTON TERRACE, #110, TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 1408 S ANDREWS AVE, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-04-04 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State