Entity Name: | MANSFIELD CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Sep 1983 (41 years ago) |
Date of dissolution: | 08 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jul 2019 (6 years ago) |
Document Number: | 857764 |
FEI/EIN Number | 03-0270450 |
Address: | 661 Port Side Drive, Naples, FL 34103 |
Mail Address: | 271 BROAD AVE S, SUITE 201, NAPLES, FL 34102 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
Farrington, Stephen H. | President | 661 Port Side Drive, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Farrington, Stephen H. | Treasurer | 661 Port Side Drive, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Farrington, Stephen H. | Director | 661 Port Side Drive, Naples, FL 34103 |
FARRINGTON, CAROLINE C | Director | 4206 John Ave., Cleveland, OH 44113 |
Farrington, Louise D. | Director | 661 Port Side Drive, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
FARRINGTON, CAROLINE C | Vice President | 4206 John Ave., Cleveland, OH 44113 |
Name | Role | Address |
---|---|---|
FARRINGTON, CAROLINE C | Secretary | 4206 John Ave., Cleveland, OH 44113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-07-08 | 661 Port Side Drive, Naples, FL 34103 | No data |
REGISTERED AGENT CHANGED | 2019-07-08 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 661 Port Side Drive, Naples, FL 34103 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-07-08 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-22 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State