Search icon

MINAXI, INC.

Company Details

Entity Name: MINAXI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000086733
FEI/EIN Number 593539734
Address: 9548 NORTH CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL, 34434, US
Mail Address: 118 E. EUREKA CT., HERNANDO, FL, 34442
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL DILIP R Agent 118 E. EUREKA CT., HERNANDO, FL, 34442

Director

Name Role Address
PATEL DILIP R Director 118 E. EUREKA COURT, HERNANDO, FL, 34442

President

Name Role Address
PATEL MINAXI D President 118 E. EUREKA COURT, HERNANDO, FL, 34442

Vice President

Name Role Address
PATEL MINAXI D Vice President 118 E. EUREKA COURT, HERNANDO, FL, 34442

Treasurer

Name Role Address
PATEL MINAXI D Treasurer 118 E. EUREKA COURT, HERNANDO, FL, 34442

Secretary

Name Role Address
PATEL MINAXI D Secretary 118 E. EUREKA COURT, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2005-03-19 9548 NORTH CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL 34434 No data
REGISTERED AGENT NAME CHANGED 2005-03-19 PATEL, DILIP R No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-19 118 E. EUREKA CT., HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 9548 NORTH CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL 34434 No data

Documents

Name Date
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-03
Domestic Profit 1998-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State