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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
REID MICHAEL | President | 3425 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
REID MICHAEL | Director | 3425 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
REID EILEEN | Secretary | 3425 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
REID EILEEN | Treasurer | 3425 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909 |
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 |
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 |
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