Search icon

MIGNON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MIGNON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGNON ENTERPRISES, 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000104961
FEI/EIN Number 352222970

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

Address: 1000 PALM COAST PKWY. SW, 102, PALM COAST, FL, 32137
Mail Address: 1000 PALM COAST PKWY., 102, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANFRE LORRAINE Vice President 24 CIMMARON DRIVE, PALM COAST, FL, 32137
MARK BERNZWEIG President 24 CIMMARON DRIVE, PALM COAST, FL, 32137
NOWELL SIDNEY M Agent P.O. BOX 819, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 1000 PALM COAST PKWY. SW, 102, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2005-02-09 1000 PALM COAST PKWY. SW, 102, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2004-01-30 MIGNON ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000106214 LAPSED 2006-CC-9949 ORANGE COUNTY COURT 2007-04-03 2012-04-17 $9,224.93 DADE PAPER & BAG, CO., 6918 PRESIDENTS DRIVE, ORLANDO, FLORIDA 32809

Documents

Name Date
Reg. Agent Resignation 2008-08-14
ANNUAL REPORT 2006-05-04
REINSTATEMENT 2005-02-09
Amendment and Name Change 2004-01-30
Domestic Profit 2003-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State