Entity Name: | MENCNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENCNER, 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: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000045030 |
FEI/EIN Number |
208796975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 PINTO LANE, ORMOND BEACH, FL, 32174 |
Mail Address: | 49 PINTO LANE, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENCNER JULIE | President | 49 PINTO LANE, ORMOND BEACH, FL, 32174 |
SCOTT ROBERT H | Agent | 412 6TH STREET, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 49 PINTO LANE, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 49 PINTO LANE, ORMOND BEACH, FL 32174 | - |
CANCEL ADM DISS/REV | 2009-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-09 | 412 6TH STREET, HOLLY HILL, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State