MANNINGS, U.S.A., INC. - Florida Company Profile

Entity Name: | MANNINGS, U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2007 (18 years ago) |
Date of dissolution: | 18 Feb 2011 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2011 (15 years ago) |
Document Number: | F07000005428 |
FEI/EIN Number | 222957717 |
Address: | 200 RICHARDS AVENUE, DOVER, NJ, 07802 |
Mail Address: | 200 RICHARDS AVENUE, DOVER, NJ, 07802 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
PLOTKIN NORMAN | Chief Executive Officer | 501 MOSSIDE BLVD., NORTH VERSAILLES, PA, 15137 |
KNOPP BRIAN | Vice President | 2358 LINDALE CT., NORTH HUNTINGDON, PA, 15642 |
KNOPP HARRY L | Vice President | 13735 PEEL COURT, WELLINGTON, FL, 33414 |
PROCK CAROL | Chief Financial Officer | 11942 WATERFORD DRIVE, NORTH HUNTINGDON, PA, 15642 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09028900016 | BOLTTECH MANNING,INC | EXPIRED | 2009-01-28 | 2014-12-31 | - | 200 RIVERSIDE DRIVE, WEST NEWTON, PA, 15089 |
G08338900179 | BOLTTEH-MANNINGS INC. | EXPIRED | 2008-12-03 | 2013-12-31 | - | 660 NW ENTERPRISE DR., SUITE 108, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 200 RICHARDS AVENUE, DOVER, NJ 07802 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 200 RICHARDS AVENUE, DOVER, NJ 07802 | - |
Name | Date |
---|---|
Withdrawal | 2011-02-18 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-07-26 |
ANNUAL REPORT | 2008-01-29 |
Foreign Profit | 2007-10-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State