Entity Name: | MANTECH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2015 (9 years ago) |
Date of dissolution: | 12 Sep 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Sep 2019 (5 years ago) |
Document Number: | F15000003653 |
FEI/EIN Number | 38-3978692 |
Address: | 1050 KAPP DRIVE, CLEARWATER, FL, 33765, US |
Mail Address: | 3635 NE 1ST AVE, 715, MIAMI, FL, 33137 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
Smith Scotty | President | 2655 Ulmerton Rd., Clearwater, FL, 33672 |
Name | Role | Address |
---|---|---|
Watson Owen | Director | 13046 RACE TRACK ROAD, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-09-12 | 1050 KAPP DRIVE, CLEARWATER, FL 33765 | No data |
REGISTERED AGENT CHANGED | 2019-09-12 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-25 | 1050 KAPP DRIVE, CLEARWATER, FL 33765 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000240863 | ACTIVE | 1000000923144 | PINELLAS | 2022-05-11 | 2042-05-18 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
WITHDRAWAL | 2019-09-12 |
AMENDED ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2016-01-04 |
Foreign Profit | 2015-08-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State