Search icon

MENNA DEVELOPMENT & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MENNA DEVELOPMENT & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENNA DEVELOPMENT & MANAGEMENT, 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: 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: 03 Apr 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 1994 (31 years ago)
Document Number: G94398
FEI/EIN Number 592438551

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

Mail Address: PO BOX 4189, CLEARWATER, FL, 33758, US
Address: 13700 58th St N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENNA ANTHONY Chairman PO BOX 4189, CLEARWATER, FL, 33758
Larson Ian Chief Operating Officer PO BOX 4189, CLEARWATER, FL, 33758
Larson Ian Agent 13700 58th St N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 13700 58th St N, Ste 206, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 13700 58th St N, Ste 206, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2021-07-14 Larson, Ian -
CHANGE OF MAILING ADDRESS 2008-04-15 13700 58th St N, Ste 206, CLEARWATER, FL 33760 -
NAME CHANGE AMENDMENT 1994-05-16 MENNA DEVELOPMENT & MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 1984-09-05 MENCO BUILDING CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-11-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160170.00
Total Face Value Of Loan:
160170.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-09
Type:
Planned
Address:
BRIGHTWATER DR, CLEARWATER, FL, 33767
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-13
Type:
Planned
Address:
BRIGHTWATER DR, CLEARWATER, FL, 33767
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-19
Type:
Planned
Address:
COURTYARD BY MARRIOTT, OLDSMAR, FL, 34677
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-20
Type:
Planned
Address:
12600 ROOSEVELT BLVD, PINELLAS PARK, FL, 33780
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160170
Current Approval Amount:
160170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161206.66

Date of last update: 03 Jun 2025

Sources: Florida Department of State