Search icon

INDUSTRIAS MENEQUIM, CO - Florida Company Profile

Company Details

Entity Name: INDUSTRIAS MENEQUIM, CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAS MENEQUIM, CO 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: 22 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P19000082347
FEI/EIN Number 84-3598120

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

Address: 8508 ANDOVER BRIDGE CT, ORLANDO, FL, 32829, US
Mail Address: 8508 ANDOVER BRIDGE CT, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHOLE TAX PROFESSIONAL SERVICES INC Agent -
MENESES DE NOBREGA JUAN F President 8508 ANDOVER BRIDGE CT, ORLANDO, FL, 32829
MENESES MENESES ALEXIS W Vice President 8508 ANDOVER BRIDGE CT, ORLANDO, FL, 32829
RAMOS JASPE VICTOR H Treasurer 8508 ANDOVER BRIDGE CT, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2550 NW 72ND AVE, 300, MIAMI, FL 33122 -
REINSTATEMENT 2021-11-09 - -
CHANGE OF MAILING ADDRESS 2021-11-09 8508 ANDOVER BRIDGE CT, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2021-11-09 WHOLE TAX PROFESSIONAL SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State