Search icon

MEANS MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: MEANS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEANS MANAGEMENT CORPORATION 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: 11 Oct 1996 (29 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P96000084428
FEI/EIN Number 650711414

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

Address: 150 PONDELLA ROAD, NO FORT MYERS, FL, 33903
Mail Address: 150 PONDELLA ROAD, NO FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEANS WAYNE M President 150 PONDELLIA RD, N FT MYERS, FL, 33903
MEANS WAYNE M Treasurer 150 PONDELLIA RD, N FT MYERS, FL, 33903
MEANS WAYNE M Secretary 150 PONDELLIA RD, N FT MYERS, FL, 33903
MEANS MARK C Vice President 150 PONDELLA RD, N FT MYERS, FL, 33903
MEANS, RICK A Vice President 150 PONDELLA RD, N FT MYERS, FL, 33903
MEANS WAYNE M Agent 15801 HART RD, FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-21 15801 HART RD, FORT MYERS, FL 33917 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State