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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
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 |
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 |
Name | Role | Address |
---|---|---|
MENNA DALE | Vice President | 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708 |
Name | Role | Address |
---|---|---|
MENNA DALE | Secretary | 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708 |
Name | Role | Address |
---|---|---|
MENNA DALE | Treasurer | 15208 GULF BLVD #501, MADIERA BEACH, FL, 33708 |
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 |
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 |
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 |
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