Search icon

MINCIELI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MINCIELI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINCIELI CONSTRUCTION, 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: 23 Sep 1991 (34 years ago)
Date of dissolution: 01 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (2 years ago)
Document Number: S82259
FEI/EIN Number 650290281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3161 27TH AVE. SW, NAPLES, FL, 34117, US
Mail Address: 3161 27TH AVE. SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINCIELI JOHN J President 3161 27th Ave SW, NAPLES, FL, 34117
MINCIELI JOHN J Director 3161 27th Ave SW, NAPLES, FL, 34117
MINCIELI JOHN J Agent 3161 27th Ave SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3161 27th Ave SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 3161 27TH AVE. SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2018-07-31 3161 27TH AVE. SW, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2010-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-01-15 MINCIELI, JOHN JPRESIDE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State