Search icon

MANNINGTON MILLS, INC. - Florida Company Profile

Company Details

Entity Name: MANNINGTON MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: F01000006138
FEI/EIN Number 210506420

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

Address: 75 Mannington Mills Rd, Salem, NJ, 08079, US
Mail Address: 75 Mannington Mills Rd, Salem, NJ, 08079, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CAMPBELL KEITH S Chairman 75 Mannington Mills Rd, Salem, NJ, 08079
GHINGER JOHN J Director 75 Mannington Mills Rd, Salem, NJ, 08079
IGO KEVIN P Secretary 75 Mannington Mills Rd, Salem, NJ, 08079
SNYDER PAUL H Vice President 75 Mannington Mills Rd, Salem, NJ, 08079
GEMPESAW CONRADO Director 75 Mannington Mills Rd, Salem, NJ, 08079
CHOPACK JOHN S Director 75 Mannington Mills Rd, Salem, NJ, 08079
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 75 Mannington Mills Rd., Salem, NJ 08079 -
CHANGE OF MAILING ADDRESS 2025-01-10 75 Mannington Mills Rd., Salem, NJ 08079 -
CANCEL ADM DISS/REV 2010-04-29 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-07-28 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000045632 TERMINATED 1000000568172 LEON 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State