Search icon

MENTO - MEY CORP.

Company Details

Entity Name: MENTO - MEY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000080302
FEI/EIN Number 65-0786950
Mail Address: 113 NORTH FEDERAL HWY, DANIA BEACH, FL 33004
Address: 2175 N. ANDREWS AVE EXT., POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS, GERALD J Agent 113 N. FEDERAL HWY, DANIA, FL 33004

President

Name Role Address
MENTO, CRAIG J President 326 N. 32ND AVE., HOLLYWOOD, FL 33021
MAVTO, CRAIG President 326 NORTH 32ND AVE, HOLLYWOOD, FL 33021

Secretary

Name Role Address
MENTO, CRAIG J Secretary 326 N. 32ND AVE., HOLLYWOOD, FL 33021
MAVTO, CRAIG Secretary 326 NORTH 32ND AVE, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
MENTO, CRAIG J Treasurer 326 N. 32ND AVE., HOLLYWOOD, FL 33021
MAVTO, CRAIG Treasurer 326 NORTH 32ND AVE, HOLLYWOOD, FL 33021

Director

Name Role Address
MENTO, CRAIG J Director 326 N. 32ND AVE., HOLLYWOOD, FL 33021

Vice President

Name Role Address
MAVTO, CRAIG Vice President 326 NORTH 32ND AVE, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 2175 N. ANDREWS AVE EXT., POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2000-05-09 2175 N. ANDREWS AVE EXT., POMPANO BEACH, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-06-15
Domestic Profit Articles 1997-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State