Search icon

THE MENNINGER CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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