Search icon

MUNG CORP.

Company Details

Entity Name: MUNG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2002 (23 years ago)
Document Number: P02000015181
FEI/EIN Number 260053839
Address: 5285 RED BUG LAKE RD #113, WINTER SPRINGS, FL, 32708
Mail Address: 5285 RED BUG LAKE RD #113, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RJ MUNG, LLC 2023 260053839 2024-10-07 MUNG CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 453990
Sponsor’s telephone number 4072562456
Plan sponsor’s address 5285 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DANA MUNGOVAN
Valid signature Filed with authorized/valid electronic signature
RJ MUNG, LLC 2022 260053839 2023-10-15 MUNG CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 453990
Sponsor’s telephone number 4072562456
Plan sponsor’s address 264 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing DANA MUNGOVAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHEELER RICHARD S Agent 2265 LEE RD, SUITE 117, WINTER PARK, FL, 32789

Director

Name Role Address
MUNGOVAN ROBERT J Director 350 twelve oaks dr, winter springs, FL, 32708

President

Name Role Address
MUNGOVAN ROBERT J President 350 twelve oaks dr, winter springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077813 PINCH A PENNY #84 EXPIRED 2017-07-19 2022-12-31 No data 5285 RED BUG LK RD STE 113, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 2265 LEE RD, SUITE 117, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State