Search icon

MENELAOS, INC. - Florida Company Profile

Company Details

Entity Name: MENELAOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENELAOS, 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: 25 Oct 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000078172
FEI/EIN Number 650537366

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

Address: 16701 S DIXIE HWY, MIAMI, FL, 33157
Mail Address: 16701 S DIXIE HWY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUENCH SUPAHLAK President 16701 S DIXIE HWY, MIAMI, FL, 33157
MUENCH SUPAHLAK Director 16701 S DIXIE HWY, MIAMI, FL, 33157
SYPHURS JERRELL Secretary 16701 S DIXIE HWY, MIAMI, FL, 33157
SYPHURS JERRELL Director 16701 S DIXIE HWY, MIAMI, FL, 33157
HESS THOMAS J Agent 1401 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-10-01 HESS, THOMAS JP.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-10-01 1401 BRICKELL AVENUE, SUITE 825, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002232329 LAPSED 08-050412 CACE (12) BROWARD CTY. CT. 2009-11-10 2014-12-04 $38,531.95 IGT MEDIA HOLDINGS, INC., 21 SE 1ST AVENUE, THIRD FLOOR, MIAMI, FL 33131
J09000280585 TERMINATED 007045569 25879 001463 2008-08-20 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000042639 TERMINATED 007045569 25879 001463 2008-08-20 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-10-01
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-09-02
ANNUAL REPORT 1998-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State