Search icon

MINT CARDS INC.

Company Details

Entity Name: MINT CARDS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1991 (34 years ago)
Date of dissolution: 05 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: S37222
FEI/EIN Number 65-0246587
Address: 10139 NW 3 PL, CORAL SPRINGS, FL 33071
Mail Address: 10139 NW 3 PL, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHULZE, MICHAEL E Agent 10139 NW 3 PL, CORAL SPRINGS, FL 33071

Vice President

Name Role Address
SCHULZE, MICHAEL E Vice President 10139 NW 3 PL, CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
SCHULZE, MICHAEL E Treasurer 10139 NW 3 PL, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
SCHULZE, MICHAEL E Secretary 10139 NW 3 PL, CORAL SPRINGS, FL 33071

President

Name Role Address
SCHULZE, GLORIA J President 10139 N.W. 3RD PLACE, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088021 SPACE COAST FOOTBALL CORPORATION EXPIRED 2014-08-27 2019-12-31 No data 10139 NW 3RD PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-04 SCHULZE, MICHAEL E No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-09 10139 NW 3 PL, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 1992-03-09 10139 NW 3 PL, CORAL SPRINGS, FL 33071 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State