Entity Name: | THE MENNINGER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MENNINGER CORPORATION 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: |
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: | 01 Sep 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000083141 |
FEI/EIN Number |
593672274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 ALLAPAHA AVENUE, DAVENPORT, FL, 33837 |
Mail Address: | THE MENNINGER CORPORATION, P. O. BOX 2012, COVINGTON, KY, 41012, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENNINGER RICHARD M | Chief Executive Officer | 1418 RIVERSIDE DRIVE, CINCINNATI, OH, 45202 |
BAKER BRIAN A | Vice President | 2 ALLAPAHA AVENUE, DAVENPORT, FL, 33837 |
BAKER BRIAN A | Director | 2 ALLAPAHA AVENUE, DAVENPORT, FL, 33837 |
SEAN CRUESS D | Director | 7012 BRENTON MANOR LANE, WINTER HAVEN, FL, 33881 |
MENNINGER RICHARD M | Agent | 1418 RIVERSIDE DRIVE, CINCINNATI , OHIO, FL, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-22 | 2 ALLAPAHA AVENUE, DAVENPORT, FL 33837 | - |
CANCEL ADM DISS/REV | 2009-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 1418 RIVERSIDE DRIVE, CINCINNATI , OHIO, FL 45202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-23 | 2 ALLAPAHA AVENUE, DAVENPORT, FL 33837 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000634047 | TERMINATED | 1000000620894 | POLK | 2014-04-28 | 2024-05-09 | $ 1,525.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-09-15 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-10-18 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State