Entity Name: | C.G. MENK & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1996 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F96000000435 |
FEI/EIN Number | 52-1911715 |
Address: | 39 THOMAS RD, GLEN BURNIE, MD 21060 |
Mail Address: | 39 THOMAS RD, GLEN BURNIE, MD 21060 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCKENNEY SR, ROBERT T | Agent | 1452 PLAINFIELD AVE, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
MCKENNEY JR, ROBERT T | President | 8917 FAIRVIEW RD, SILVER SPRING, MD |
Name | Role | Address |
---|---|---|
MENK III, CHARLES G | CTD | 39 THOMAS RD, GLEN BURNIE, MD |
Name | Role | Address |
---|---|---|
WILLIAMS, JAMES M | Secretary | 1571 CHAPMAN RD, CROFTON, MD |
Name | Role | Address |
---|---|---|
WELKER, MICHEAL J | Vice President | 332 RESERVE AVE, STEUBENVILLE, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
NAME CHANGE AMENDMENT | 1998-06-01 | C.G. MENK & ASSOCIATES, INC. | No data |
Name | Date |
---|---|
Name Change | 1998-06-01 |
ANNUAL REPORT | 1997-04-15 |
DOCUMENTS PRIOR TO 1997 | 1996-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State