Search icon

MENU REALTY, INC. - Florida Company Profile

Company Details

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

MENU REALTY, 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: 31 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000093774
FEI/EIN Number 593475298

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

Address: 511 N ORANGE STREET, NEW SMYRNA BEACH, FL, 32168
Mail Address: 511 N ORANGE STREET, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN COREY President 57 RAVENWOOD DR, PT. ORANGE, FL, 32219
BERMAN COREY Agent 57 RAVENWOOD DR, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 511 N ORANGE STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2008-07-08 511 N ORANGE STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 57 RAVENWOOD DR, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State