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 |
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 | - |
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 | - | - |
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 |
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