Search icon

MANATEE RIVER LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE RIVER LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEE RIVER LABORATORIES, 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: 22 Sep 1980 (45 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: 689800
FEI/EIN Number 592032932

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

Address: 6332A 17TH STREET CIRCLE EAST, SARASOTA, FL, 34243, US
Mail Address: PO BOX 9547, BRADENTON, FL, 34206, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESEL CHERYL S Pers 4617 N. HENDERSON RD, ARLINGTON, VA, 22203
BROWN ROBIN D Agent 16615 Gulf Course Rd, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 16615 Gulf Course Rd, Parrish, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 6332A 17TH STREET CIRCLE EAST, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2014-04-22 6332A 17TH STREET CIRCLE EAST, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2013-04-23 BROWN, ROBIN D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State