Search icon

MNE CORPORATION

Company Details

Entity Name: MNE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2011 (13 years ago)
Document Number: P11000075047
FEI/EIN Number 453076138
Address: 3425 Bayside Lakes Blvd SE, STE 103 #10016, palm bay, FL, 32909, US
Mail Address: 3425 Bayside Lakes Blvd SE, STE 103 #10016, palm bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
REID MICHAEL President 3425 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909

Director

Name Role Address
REID MICHAEL Director 3425 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909

Secretary

Name Role Address
REID EILEEN Secretary 3425 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909

Treasurer

Name Role Address
REID EILEEN Treasurer 3425 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086872 THE MOVIE AND TV STORE EXPIRED 2011-09-01 2016-12-31 No data 1006 ACAPPELLA DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 3425 Bayside Lakes Blvd SE, STE 103 #10016, palm bay, FL 32909 No data
CHANGE OF MAILING ADDRESS 2022-10-14 3425 Bayside Lakes Blvd SE, STE 103 #10016, palm bay, FL 32909 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State