Entity Name: | MANT U.S.A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Mar 2015 (10 years ago) |
Branch of: | MANT U.S.A. INC., CONNECTICUT (Company Number 0245097) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2018 (7 years ago) |
Document Number: | F15000001301 |
FEI/EIN Number | 061292000 |
Address: | 2150 NW 1ST PLACE, BOCA RATON, FL, 33431 |
Mail Address: | 2150 NW 1ST PLACE, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Steven Meyer H | Agent | 2150 NW 1ST PLACE, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
Alea R A | Director | 2150 NW 1ST PLACE, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
ESKENAZI JOSEPH | President | 2150 NW 1ST PLACE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Steven, Meyer H | No data |
REINSTATEMENT | 2018-02-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-02-26 |
ANNUAL REPORT | 2016-01-05 |
Foreign Profit | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State