Search icon

MENAKER INVESTMENTS II, INC.

Company Details

Entity Name: MENAKER INVESTMENTS II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000043102
FEI/EIN Number 59-3511634
Mail Address: 236 COUNTY ROAD 308, SKIPPERVILLE, AL 36374
Address: 5972 CHESAPEAKE PARK, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

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

President

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063900588 RECLAIM THE PAST....A GALLERY OF TIMELESS ANTIQUITIES EXPIRED 2008-03-03 2013-12-31 No data 9227 SLOANE ST, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5972 CHESAPEAKE PARK, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5972 CHESAPEAKE PARK, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2006-04-18 5972 CHESAPEAKE PARK, ORLANDO, FL 32819 No data
REINSTATEMENT 2005-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-18
REINSTATEMENT 2005-06-01
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-08-24
Domestic Profit 1998-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State