Search icon

MENA REMODELING GROUP, INC - Florida Company Profile

Company Details

Entity Name: MENA REMODELING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENA REMODELING GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000101823
FEI/EIN Number 81-0911001

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

Address: 1311 SE 23rd Pl, Cape Coral, FL, 33990, US
Mail Address: 1311 SE 23rd Pl, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA REY President 1311 SE 23rd Pl, Cape Coral, FL, 33990
MENA REY Agent 1311 SE 23rd Pl, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1311 SE 23rd Pl, #A, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1311 SE 23rd Pl, #A, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2019-02-25 1311 SE 23rd Pl, #A, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2019-02-25 MENA, REY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2017-03-31
Domestic Profit 2015-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State