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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308703669 0420600 2005-02-09 BRIGHTWATER DR, CLEARWATER, FL, 33767
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-10
Emphasis L: FALL
Case Closed 2005-07-14
305643215 0420600 2002-08-13 BRIGHTWATER DR, CLEARWATER, FL, 33767
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-13
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-08-30
305207458 0420600 2002-02-19 COURTYARD BY MARRIOTT, OLDSMAR, FL, 34677
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-19
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2002-04-03
Abatement Due Date 2002-04-09
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-04-03
Abatement Due Date 2002-04-09
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 9
Nr Exposed 9
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-04-03
Abatement Due Date 2002-04-09
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 13
Gravity 10
304691207 0420600 2001-07-20 12600 ROOSEVELT BLVD, PINELLAS PARK, FL, 33780
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-20
Emphasis L: FLCARE, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2001-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-07-30
Abatement Due Date 2001-08-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-07-30
Abatement Due Date 2001-08-17
Nr Instances 2
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870518509 2021-03-02 0455 PPS 2629 McCormick Dr Ste 102, Clearwater, FL, 33759-1063
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160170
Loan Approval Amount (current) 160170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-1063
Project Congressional District FL-13
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161206.66
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State