Search icon

MENNA BROTHERS NUMBER TWO, INC. - Florida Company Profile

Company Details

Entity Name: MENNA BROTHERS NUMBER TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENNA BROTHERS NUMBER TWO, 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 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000056023
FEI/EIN Number 593459269

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

Address: 1507 Essex Ct, Dunedin, FL, 34698, US
Mail Address: P.O. BOX 1297, TARPON SPRINGS, FL, 34688-1297, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENNA MARIO Vice President 38724 US Hwy 19 N, Tarpon Springs, FL, 34689
MENNA JOHN Officer 38724 US Hwy 19 N, Tarpon Springs, FL, 34689
MENNA AGOSTINO President 2958 KENILWICK DR N, CLEARWATER, FL, 33761
MENNA MARCO Treasurer 38724 US Hwy 19 N, Tarpon Springs, FL, 34689
MENNA AGOSTINO Agent 2958 KENILWICK DR N, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095944 HAMPTON INN ST. PETERSBURG EXPIRED 2012-10-01 2017-12-31 - P.O. BOX 1297, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 1507 Essex Ct, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2005-04-15 1507 Essex Ct, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 2958 KENILWICK DR N, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 1999-03-22 MENNA, AGOSTINO -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State