Search icon

MICHAEL MESNIK INCORPORATED - Florida Company Profile

Company Details

Entity Name: MICHAEL MESNIK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL MESNIK INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1977 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 May 2005 (20 years ago)
Document Number: 555488
FEI/EIN Number 591791953

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

Address: 3560 29th Ave SW, NAPLES, FL, 34117, US
Mail Address: 3560 29th Ave SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESNIK MICHAEL President 1076 5TH AVE. SO., NAPLES, FL, 34102
MESNIK DENYSE Vice President 1076 TH AVE SOUTH, NAPLES, FL, 34102
MESNIK MICHAEL Agent 3560 29th Ave SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 3560 29th Ave SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2016-01-21 3560 29th Ave SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 3560 29th Ave SW, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2005-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State