Entity Name: | MENMAR ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENMAR ENTERTAINMENT, 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: | 01 Nov 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (17 years ago) |
Document Number: | P02000117298 |
FEI/EIN Number |
043720327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14000 MARQUESAS WAY, Marina del Rey, CA, 90292, US |
Mail Address: | 14000 MARQUESAS WAY, Marina del Rey, CA, 90292, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Menard Marc | Director | 14000 MARQUESAS WAY, Marina del Rey, CA, 90292 |
Menard Marc | President | 14000 MARQUESAS WAY, Marina del Rey, CA, 90292 |
LAUFER ADAM J | Agent | 1550 South Dixie Hwy, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 14000 MARQUESAS WAY, Suite 1410, Marina del Rey, CA 90292 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 14000 MARQUESAS WAY, Suite 1410, Marina del Rey, CA 90292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-25 | 1550 South Dixie Hwy, 209, Coral Gables, FL 33146 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-06-01 | LAUFER, ADAM JESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State