Search icon

MENNA'S LANDING FOOD MART INC.

Company Details

Entity Name: MENNA'S LANDING FOOD MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000107550
FEI/EIN Number 264108630
Address: 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708
Mail Address: 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MENNA FRANK President 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708
MENNA DALE President 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708

Director

Name Role Address
MENNA FRANK Director 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708
MENNA DALE Director 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708

Vice President

Name Role Address
MENNA DALE Vice President 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708

Secretary

Name Role Address
MENNA DALE Secretary 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708

Treasurer

Name Role Address
MENNA DALE Treasurer 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900399 THE SNACK SHACK EXPIRED 2009-04-06 2014-12-31 No data % FRANK MENNA, 15208 GULF BLVD, APT 501, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-03 15208 GULF BLVD #501, MADIERA BEACH, FL 33708 No data
CHANGE OF MAILING ADDRESS 2011-04-03 15208 GULF BLVD #501, MADIERA BEACH, FL 33708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000020205 TERMINATED 1000000566558 PINELLAS 2013-12-26 2034-01-03 $ 1,140.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001831941 TERMINATED 1000000563631 PINELLAS 2013-12-11 2033-12-26 $ 756.44 STATE OF FLORIDA0001611

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-02-28
Domestic Profit 2008-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State