Search icon

MENAKER INVESTMENTS I, INC. - Florida Company Profile

Company Details

Entity Name: MENAKER INVESTMENTS I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENAKER INVESTMENTS I, 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: 08 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000043091
FEI/EIN Number 593511650

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

Address: 5972 CHESAPEAK PARK, ORLANDO, FL, 32819
Mail Address: 236 COUNTY ROAD 308, SKIPPERVILLE, AL, 36374
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENAKER MITCHELL G President 5972 CHESAPEAKE PARK, ORLANDO, FL, 32819
MENAKER MITCHELL G Agent 5972 CHESAPEAKE PARK, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5972 CHESAPEAK PARK, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5972 CHESAPEAKE PARK, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2005-03-03 5972 CHESAPEAK PARK, ORLANDO, FL 32819 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-05-04
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State