Search icon

ELKE W. MCMENEMY, P.A. - Florida Company Profile

Company Details

Entity Name: ELKE W. MCMENEMY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELKE W. MCMENEMY, P.A. 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: 29 Nov 2007 (17 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: P07000127610
FEI/EIN Number 261511428

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

Address: 381 VALVERDE LANE, ST AUGUSTINE, FL, 32086
Mail Address: 381 VALVERDE LANE, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMENEMY ELKE W President 381 VALVERDE LANE, ST AUGUSTINE, FL, 32086
MCMENEMY ELKE W Agent 381 VALVERDE LANE, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2013-01-04 ELKE W. MCMENEMY, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 381 VALVERDE LANE, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2013-01-04 381 VALVERDE LANE, ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-02
Amendment and Name Change 2013-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State