Search icon

MENON FUND INC - Florida Company Profile

Company Details

Entity Name: MENON FUND INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 09 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F15000000969
FEI/EIN Number 061702741

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

Address: C/O FINCK RUDNICK AND CO., 525 MIDDLEFIELD ROAD #19, MENLO PARK, CA, 94025, US
Mail Address: POST OFFICE BOX 610236, NORTH MIAMI BEACH, FL, 33261, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Williams Carroll Secretary POST OFFICE BOX 610236, NORTH MIAMI BEACH, FL, 33261
SINGH POONAM Director 3827 20TH STREET, SAN FRANCISCO, CA, 94114
MANNAN HARSHAL President POST OFFICE BOX 610236, NORTH MIAMI BEACH, FL, 33261
Menon Karuna Director POST OFFICE BOX 610236, NORTH MIAMI BEACH, FL, 33261
MANNAN HARSHAL Agent 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 C/O FINCK RUDNICK AND CO., 525 MIDDLEFIELD ROAD #19, MENLO PARK, CA 94025 -
NAME CHANGE AMENDMENT 2017-08-01 MENON FUND INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1800 NE 171 STREET, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
Name Change 2017-08-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
Foreign Non-Profit 2015-03-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State