Search icon

MENZ ENTERPRISES, INC.

Company Details

Entity Name: MENZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P99000094650
FEI/EIN Number 593606114
Address: 11661 SW 52nd Terrace, OCALA, FL, 34476, US
Mail Address: 11661 SW 52nd Terrace, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MENZ JR RAYMONDS S Agent 11661 SW 52nd Terrace, OCALA, FL, 34476

Director

Name Role Address
MENZ RAYMOND SJr. Director 11661 SW 52nd Terrace, OCALA, FL, 34476

President

Name Role Address
MENZ RAYMOND SJr. President 11661 SW 52nd Terrace, OCALA, FL, 34476

Treasurer

Name Role Address
MENZ RAYMOND SJr. Treasurer 11661 SW 52nd Terrace, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102977 XTREEM KLEEN ACTIVE 2016-09-20 2026-12-31 No data 11661 SW 52ND TERRACE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-03-26 11661 SW 52nd Terrace, OCALA, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 11661 SW 52nd Terrace, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 11661 SW 52nd Terrace, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2008-04-23 MENZ JR, RAYMONDS S No data

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State