Entity Name: | MENLO FUNDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Nov 2019 (5 years ago) |
Date of dissolution: | 31 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | F19000005256 |
FEI/EIN Number | 452860999 |
Address: | 1100 LORD IVELSON LN, FOSTER CITY, CA, 94404, US |
Mail Address: | 1100 LORD IVELSON LN, FOSTER CITY, CA, 94404 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
METZ JOSEPH | Chairman | 1100 LORD IVELSON LN, FOSTER CITY, CA, 94404 |
Name | Role | Address |
---|---|---|
METZ JOSEPH | Vice Chairman | 1100 LORD IVELSON LN, FOSTER CITY, CA, 94404 |
Name | Role | Address |
---|---|---|
METZ JOSEPH | Director | 1100 LORD IVELSON LN, FOSTER CITY, CA, 94404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-07-31 | 1100 LORD IVELSON LN, FOSTER CITY, CA 94404 | No data |
REGISTERED AGENT CHANGED | 2023-07-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 1100 LORD IVELSON LN, FOSTER CITY, CA 94404 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-07-31 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-17 |
Foreign Profit | 2019-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State