Search icon

MENEHUNE PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: MENEHUNE PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENEHUNE PROJECT, 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: 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: 19 Jul 2002 (23 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P02000078587
FEI/EIN Number 510424166

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

Address: 8755 KIOWA TR., KISSIMMEE, FL, 34747, US
Mail Address: 8755 KIOWA TR., KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS JAMES A President 8755 KIOWA TR., KISSIMMEE, FL, 34747
MAYS JAMES A Agent 8755 KIOWA TR., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 8755 KIOWA TR., KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2008-01-04 8755 KIOWA TR., KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 8755 KIOWA TR., KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2003-01-21 MAYS, JAMES A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State