Search icon

MANCINI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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