Entity Name: | MANCINI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Aug 1974 (51 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 832968 |
FEI/EIN Number |
381650377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1878 NW 21ST STREET, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1878 NW 21ST STREET, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
MANCINI ALBERT P | President | 2200 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311 |
MANCINI III NICHOLAS D | Vice President | 2200 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311 |
MANCINI DAVID W | Treasurer | 2200 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311 |
BERG LAURA E | Secretary | 2200 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311 |
MANCINI Nicholas VIII | Agent | 1878 NW 21ST STREET, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000053482 | U.S. CONCRETE PIPE CO. | EXPIRED | 2012-06-06 | 2017-12-31 | - | 2200 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-16 | 1878 NW 21ST STREET, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2016-05-16 | 1878 NW 21ST STREET, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-16 | 1878 NW 21ST STREET, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | MANCINI, Nicholas VP, III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-01 |
Reg. Agent Change | 2011-03-01 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State