Search icon

MINDOT, INC.

Company Details

Entity Name: MINDOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: S20244
FEI/EIN Number 59-3055224
Address: 5275 BABCOCK ST. NE #5, PALM BAY, FL 32905
Mail Address: 5275 BABCOCK ST. NE #5, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MINTON, WILLIAM D, Jr. Agent 5275 BABCOCK ST NE, PALM BAY, FL 32905

Director

Name Role Address
MINTON, WILLIAM D, Jr. Director 899 FAIRHAVEN ST N.E., PALM BAY, FL 32907

President

Name Role Address
MINTON, WILLIAM D, Jr. President 899 FAIRHAVEN ST N.E., PALM BAY, FL 32907

Officer

Name Role Address
minton, Erik william Officer 899 Fairhaven St NE, Palm Bay, FL 32907
minton, Jeremy Alexander Officer 899 Fairhaven St NE, Palm Bay, FL 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080308 DOTTIES RESTAURANT ACTIVE 2017-07-27 2027-12-31 No data 5275 BABCOCK ST NE, SUITE 5, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-11 MINTON, WILLIAM D, Jr. No data
AMENDMENT 2009-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-16 5275 BABCOCK ST. NE #5, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 1992-03-16 5275 BABCOCK ST. NE #5, PALM BAY, FL 32905 No data
REINSTATEMENT 1991-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State