Search icon

MENCHEN, INC - Florida Company Profile

Company Details

Entity Name: MENCHEN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENCHEN, INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2012 (13 years ago)
Document Number: P12000033551
FEI/EIN Number 26-4633887

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

Address: 701 MARKET STREET SUITE 111-109, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 701 MARKET STREET SUITE 111-109, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN MIN President 701 MARKET STREET SUITE 111-109, SAINT AUGUSTINE, FL, 32095
Thirikodu Raghunath Vice President 701 MARKET STREET SUITE 111-109, SAINT AUGUSTINE, FL, 32095
CHEN MIN Agent 491 SEBASTIAN SQUARE, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 701 MARKET STREET SUITE 115, SAINT AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2025-01-16 701 MARKET STREET SUITE 115, SAINT AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 701 MARKET STREET SUITE 111-109, SAINT AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-01-11 701 MARKET STREET SUITE 111-109, SAINT AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State