Entity Name: | MICHAEL MENNA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL MENNA ENTERPRISES, 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: | 28 Sep 1992 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | V67120 |
FEI/EIN Number |
593149204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 NORTH PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
Mail Address: | 424 NORTH PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIGGIANO RALPH | Agent | 424 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
MENNA, MICHAEL, SR. | Director | 1149 LANCER LANE, TARPON SPRINGS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1994-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-10-14 | TRIGGIANO, RALPH | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-10-14 | 424 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000017558 | LAPSED | 1000000003110 | 13340 2310 | 2004-01-29 | 2024-02-18 | $ 268.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J02000486054 | LAPSED | 0000486807 | 12391 01128 | 2002-12-05 | 2022-12-13 | $ 1,434.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149 |
J02000486369 | TERMINATED | 01023270029 | 12392 01405 | 2002-12-05 | 2007-12-13 | $ 268.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-13 |
ANNUAL REPORT | 1996-06-13 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State